Advanced company searchLink opens in new window

ABCELLUTE TISSUE BANK

Company number 07071872

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)
10 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2014 4.68 Liquidators' statement of receipts and payments to 7 October 2014
03 Dec 2013 4.68 Liquidators' statement of receipts and payments to 7 October 2013
04 Sep 2013 AD01 Registered office address changed from , 8Th Floor Helmont House, Churchill Way, Cardiff, CF10 2HE on 4 September 2013
26 Oct 2012 AD01 Registered office address changed from , Cardiff Medicentre Heath Park, Cardiff, CF14 4UJ on 26 October 2012
16 Oct 2012 4.20 Statement of affairs with form 4.19
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 May 2012 AUD Auditor's resignation
12 Dec 2011 AR01 Annual return made up to 10 November 2011 no member list
12 Dec 2011 CH01 Director's details changed for Dr Benjamin John Nathan Griffiths on 12 December 2011
01 Aug 2011 AA Full accounts made up to 30 September 2010
01 Jul 2011 AD01 Registered office address changed from , Regus House Falcon Drive, Cardiff Bay, Cardiff, South Glamorgan, CF10 4RU on 1 July 2011
18 May 2011 AP01 Appointment of Mr Stuart Arthur Gall as a director
18 May 2011 TM01 Termination of appointment of Gilmour Black as a director
31 Jan 2011 AR01 Annual return made up to 10 November 2010 no member list
31 Jan 2011 CH01 Director's details changed for Mr Gilmour Buchan Black on 28 January 2011
09 Aug 2010 AP01 Appointment of Benjamin John Nathan Griffiths as a director
14 Apr 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 September 2010
14 Apr 2010 AD01 Registered office address changed from , 8Th Floor Eastgate House, Co Fusion Ip 35-43 Newport Road, Cardiff, CF24 0AB, United Kingdom on 14 April 2010
10 Nov 2009 NEWINC Incorporation