Advanced company searchLink opens in new window

ABROCAT LIMITED

Company number 06422747

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)
02 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 April 2015
17 Sep 2014 AA Total exemption full accounts made up to 1 April 2014
17 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 1 April 2014
16 Apr 2014 AD01 Registered office address changed from C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6RD on 16 April 2014
15 Apr 2014 600 Appointment of a voluntary liquidator
15 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Apr 2014 4.70 Declaration of solvency
08 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
18 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Feb 2014 AD01 Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP United Kingdom on 18 February 2014
04 Oct 2013 AA Total exemption full accounts made up to 30 September 2012
28 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
11 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from Holly Tree House, Wellow Bath Avon BA2 8QA on 11 December 2012
10 Dec 2012 CH03 Secretary's details changed for Mr John Robert Woods on 30 November 2012
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
13 Jun 2012 AP01 Appointment of Mrs Catherine Lucy Hamilton as a director
13 Jun 2012 CH01 Director's details changed for Mrs Jean Martin Woods on 13 June 2012
13 Jun 2012 AP01 Appointment of Mrs Jean Martin Woods as a director
28 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Thomas William Woods on 1 November 2010