- Company Overview for ABCELLUTE TISSUE BANK (07071872)
- Filing history for ABCELLUTE TISSUE BANK (07071872)
- People for ABCELLUTE TISSUE BANK (07071872)
- Insolvency for ABCELLUTE TISSUE BANK (07071872)
- More for ABCELLUTE TISSUE BANK (07071872)
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
|
|
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 |