Advanced company searchLink opens in new window

ABOBATOO.CO.UK LIMITED

Company number 08599157

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)
26 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2015 AD01 Registered office address changed from 11 Coopers Yard Curran Road Cardiff CF10 5NB Wales to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015
25 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
19 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2015 4.20 Statement of affairs with form 4.19
12 Oct 2015 600 Appointment of a voluntary liquidator
12 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
24 Sep 2015 AD01 Registered office address changed from 3 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ to 11 Coopers Yard Curran Road Cardiff CF10 5NB on 24 September 2015
27 Aug 2015 TM01 Termination of appointment of Tristan David Roberts Smith as a director on 24 August 2015
27 Aug 2015 TM01 Termination of appointment of Katharine Anne Lonsdale as a director on 24 August 2015
27 Aug 2015 TM01 Termination of appointment of Simon Paul Stanney as a director on 19 July 2015
27 Aug 2015 AP01 Appointment of Miss Jenna Louise Passmore as a director on 24 August 2015
05 Aug 2015 AP01 Appointment of Katharine Anne Lonsdale as a director on 5 July 2015
08 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
18 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,000
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 2,000
23 Jul 2013 AP01 Appointment of Mr Simon Paul Stanney as a director
05 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted