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)
23 Mar 2016 MR04 Satisfaction of charge 3 in full
19 Jan 2016 MR04 Satisfaction of charge 2 in full
24 Nov 2015 AD01 Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 24 November 2015
31 Jul 2015 TM02 Termination of appointment of a secretary
29 Jul 2015 AP01 Appointment of Mr Robert Johnson as a director on 28 July 2015
03 Jul 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Feb 2015 TM01 Termination of appointment of Michael Hilton as a director on 25 November 2014
12 Feb 2015 MR01 Registration of charge 076370760005, created on 30 January 2015
05 Feb 2015 MR01 Registration of charge 076370760004, created on 30 January 2015
25 Nov 2014 TM02 Termination of appointment of Rachel Jane Turner as a secretary on 1 November 2014
20 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Jan 2014 MR04 Satisfaction of charge 1 in full
31 Dec 2013 AP01 Appointment of Mr Kerry Tomlinson as a director
31 Dec 2013 AP01 Appointment of Mr Kerry Tomlinson as a director
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 AP01 Appointment of Mr Michael Hilton as a director
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
17 May 2013 AA Total exemption small company accounts made up to 31 July 2012
17 May 2013 TM01 Termination of appointment of Ian Morris as a director
18 Dec 2012 AA01 Previous accounting period extended from 31 May 2012 to 31 July 2012