Advanced company searchLink opens in new window

ABSHERON LIMITED

Company number 08015812

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 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
03 Jun 2016 AD01 Registered office address changed from C/O Wood Allen Page Limited Unit 7, Trust Court Vision Park, Chivers Way Histon, Cambridge CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016
22 Apr 2015 AD01 Registered office address changed from 8 Clanricarde Gardens Flat 5 London W2 4NA to C/O Wood Allen Page Limited Unit 7, Trust Court Vision Park, Chivers Way Histon, Cambridge CB24 9PW on 22 April 2015
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 4.70 Declaration of solvency
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
02 Feb 2015 TM01 Termination of appointment of Graham Scotton as a director on 1 February 2015
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AP01 Appointment of Mr Graham Scotton as a director on 30 September 2014
05 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
13 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
02 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted