- Company Overview for ABBOTSWOOD BRISTOL LIMITED (06187542)
- Filing history for ABBOTSWOOD BRISTOL LIMITED (06187542)
- People for ABBOTSWOOD BRISTOL LIMITED (06187542)
- Charges for ABBOTSWOOD BRISTOL LIMITED (06187542)
- More for ABBOTSWOOD BRISTOL LIMITED (06187542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2012 | DS01 | Application to strike the company off the register | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2011 | AP01 | Appointment of Mr Adeyemi Adedamola Williams as a director | |
15 Aug 2011 | AP01 | Appointment of Ms Mei Min Liau as a director | |
15 Aug 2011 | AD01 | Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ United Kingdom on 15 August 2011 | |
15 Aug 2011 | TM01 | Termination of appointment of Hitesh Mehta as a director | |
15 Aug 2011 | TM02 | Termination of appointment of Hitesh Mehta as a secretary | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 |
Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
02 Feb 2011 | AD01 | Registered office address changed from Oriel Lodge, Oriel Road Cheltenham Gloucestershire GL50 1XN on 2 February 2011 | |
12 Jan 2011 | TM01 | Termination of appointment of Harminder Chana as a director | |
16 Dec 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
02 Mar 2009 | AA | Accounts made up to 31 March 2008 | |
02 Mar 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/07/2009 | |
02 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
21 Aug 2008 | CERTNM | Company name changed alway LIMITED\certificate issued on 22/08/08 | |
17 Jul 2008 | 363a | Return made up to 27/03/08; full list of members | |
27 Mar 2007 | NEWINC | Incorporation |