- Company Overview for ABC REFERRALS LIMITED (09610293)
- Filing history for ABC REFERRALS LIMITED (09610293)
- People for ABC REFERRALS LIMITED (09610293)
- More for ABC REFERRALS LIMITED (09610293)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
16 Oct 2020 | TM01 | Termination of appointment of Nathan James Tinkler as a director on 15 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Christopher Luke Timms as a director on 15 October 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
15 May 2020 | CH01 | Director's details changed for Mr Christopher Luke Timms on 14 May 2020 | |
15 May 2020 | CH01 | Director's details changed for Mr Andrew Stephen Minifie on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Nathan James Tinkler on 14 May 2020 | |
14 May 2020 | PSC05 | Change of details for Haines Watts (Sem) Limited as a person with significant control on 27 March 2020 | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Christopher Timms on 10 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 May 2019 | TM01 | Termination of appointment of Gavin Richard Parsons as a director on 31 March 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
26 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 31 March 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|