Advanced company searchLink opens in new window

ABERGO LIMITED

Company number 07637076

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)
15 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2021 AM23 Notice of move from Administration to Dissolution
06 Nov 2020 AM10 Administrator's progress report
05 May 2020 AM10 Administrator's progress report
10 Mar 2020 AM19 Notice of extension of period of Administration
02 Mar 2020 PSC04 Change of details for Mr Barry Kenneth Woods as a person with significant control on 29 January 2020
02 Mar 2020 CH01 Director's details changed for Mr Barry Kenneth Woods on 29 January 2020
23 Dec 2019 AD01 Registered office address changed from Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 23 December 2019
20 Dec 2019 AM10 Administrator's progress report
12 Aug 2019 AD01 Registered office address changed from Unit 39 the Joinery Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019
28 Jun 2019 AM06 Notice of deemed approval of proposals
25 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
12 Jun 2019 AM03 Statement of administrator's proposal
17 Apr 2019 AD01 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Unit 39 the Joinery Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 17 April 2019
16 Apr 2019 AM01 Appointment of an administrator
21 Jan 2019 AD01 Registered office address changed from Dsg Chartered Accountants 45 Hoghton Street Southport PR4 0PG England to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 21 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
25 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 MR01 Registration of charge 076370760009, created on 11 August 2017
05 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
09 May 2017 TM02 Termination of appointment of Gaynor Gillgrass as a secretary on 22 March 2017
12 Apr 2017 MR01 Registration of charge 076370760008, created on 12 April 2017
20 Feb 2017 MR01 Registration of charge 076370760007, created on 30 January 2017
17 Feb 2017 CH03 Secretary's details changed for Ms Gaynor Gilgrass on 16 February 2017