Advanced company searchLink opens in new window

ABIE CARE LIMITED

Company number 06921961

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)
11 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2013 4.68 Liquidators' statement of receipts and payments to 9 January 2013
13 Aug 2012 AD01 Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE England on 13 August 2012
16 Jan 2012 4.20 Statement of affairs with form 4.19
16 Jan 2012 600 Appointment of a voluntary liquidator
16 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-10
10 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Mar 2011 AR01 Annual return made up to 3 June 2010 with full list of shareholders
08 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
08 Jun 2010 AA01 Current accounting period extended from 30 June 2010 to 30 September 2010
03 Nov 2009 AP03 Appointment of Mrs Gail Turner as a secretary
03 Nov 2009 AP01 Appointment of Mr John Ledingham-Smith as a director
03 Nov 2009 AP01 Appointment of Mrs Gail Turner as a director
09 Oct 2009 TM01 Termination of appointment of Abida Ansari as a director
09 Oct 2009 AD01 Registered office address changed from 25 George Street Bradford West Yorkshire BD18 4LR on 9 October 2009
02 Jun 2009 NEWINC Incorporation