Advanced company searchLink opens in new window

ABICHAR LIMITED

Company number 06222048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2015 AP01 Appointment of Ms Lisa Marie King as a director on 1 May 2014
10 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
07 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
25 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Ian Alan Maurice King on 11 April 2013
19 Apr 2013 AD01 Registered office address changed from 40 Midfield Road Humberston Grimsby South Humberside DN36 4TH England on 19 April 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Aug 2010 AA Total exemption small company accounts made up to 30 April 2009
17 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Ian Alan Maurice King on 21 October 2009
27 Oct 2009 AD01 Registered office address changed from the Forge, Church Lane Humberston Grimsby North East Lincs DN36 4HU on 27 October 2009
21 Oct 2009 AR01 Annual return made up to 23 April 2009 with full list of shareholders
29 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2008 363a Return made up to 23/04/08; full list of members
01 Jul 2008 288b Appointment terminated secretary sjd north east LTD
28 Sep 2007 288a New secretary appointed