- Company Overview for ABC LEGAL LIMITED (08718409)
- Filing history for ABC LEGAL LIMITED (08718409)
- People for ABC LEGAL LIMITED (08718409)
- Insolvency for ABC LEGAL LIMITED (08718409)
- More for ABC LEGAL LIMITED (08718409)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2021 | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2020 | |
26 Feb 2019 | LIQ02 | Statement of affairs | |
26 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 February 2019 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | PSC01 | Notification of Mark Richard Thomas Rowe as a person with significant control on 24 March 2018 | |
22 May 2018 | PSC07 | Cessation of Nicola Helen Rowe as a person with significant control on 24 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
16 May 2018 | CH01 | Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017 | |
16 May 2018 | PSC04 | Change of details for Mrs Nicola Helen Rowe as a person with significant control on 18 December 2017 | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | TM01 | Termination of appointment of Nicola Helen Rowe as a director on 24 March 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 9 January 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from 5th Floor Waverley House Holdenhurst Road Bournemouth BH8 8DY to Midland House 2 Poole Road Bournemouth BH2 5QY on 20 January 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jan 2016 | CERTNM |
Company name changed glenmore consultants LIMITED\certificate issued on 05/01/16
|