- Company Overview for ABACUS COLLECTIONS (DURHAM) LIMITED (06622745)
- Filing history for ABACUS COLLECTIONS (DURHAM) LIMITED (06622745)
- People for ABACUS COLLECTIONS (DURHAM) LIMITED (06622745)
- More for ABACUS COLLECTIONS (DURHAM) LIMITED (06622745)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Dec 2012 | DS01 | Application to strike the company off the register | |
09 Jul 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
31 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
14 Jul 2011 | CH01 | Director's details changed for Mr Gerard Oconnor on 14 July 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Mr Gerard O`Connor on 18 June 2010 | |
12 Jan 2011 | AD01 | Registered office address changed from Suite 3 Abbey Road Business Park Abbey Road Durham Durham DH1 5JZ Uk on 12 January 2011 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Aug 2009 | AA | Accounts made up to 30 June 2009 | |
16 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from c/o arnott commercial finchdale house belmont business park durham DH1 1TW uk | |
11 Mar 2009 | CERTNM | Company name changed cdi credit management (durham) LIMITED\certificate issued on 12/03/09 | |
23 Jun 2008 | 88(2) | Ad 18/06/08 gbp si 1@1=1 gbp ic 1/2 | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 12 york place leeds west yorkshire LS1 2DS england | |
19 Jun 2008 | 288a | Director appointed mr paul hughes | |
19 Jun 2008 | 288a | Director appointed mr gerard o`connor | |
19 Jun 2008 | 288a | Secretary appointed mr james thomson | |
19 Jun 2008 | 288b | Appointment Terminated Director york place company nominees LIMITED | |
18 Jun 2008 | NEWINC | Incorporation |