- Company Overview for ABSHERON LIMITED (08015812)
- Filing history for ABSHERON LIMITED (08015812)
- People for ABSHERON LIMITED (08015812)
- Insolvency for ABSHERON LIMITED (08015812)
- More for ABSHERON LIMITED (08015812)
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
|
|
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
|
|
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
|