- Company Overview for ABODE RENTALS LIMITED (06904902)
- Filing history for ABODE RENTALS LIMITED (06904902)
- People for ABODE RENTALS LIMITED (06904902)
- Insolvency for ABODE RENTALS LIMITED (06904902)
- More for ABODE RENTALS LIMITED (06904902)
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) |
---|---|---|---|
26 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jan 2017 | 4.70 | Declaration of solvency | |
18 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AD01 | Registered office address changed from 65 Raglan Road Leeds LS2 9DZ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 10 January 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
17 Jun 2014 | AD01 | Registered office address changed from Regency House 90-92 Otley Road Leeds LS6 4BA England on 17 June 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
13 Jun 2013 | CH01 | Director's details changed for Mr Christopher Mark Jackson on 1 August 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from Apt. D2 12 Spring Road Leeds LS6 1AD on 25 October 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders |