Advanced company searchLink opens in new window

ABEDNEGO SERVICES LTD

Company number 10076298

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)
15 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
29 Aug 2019 AD01 Registered office address changed from Abednego 85 High Park Cresecent Sedgley Dudley DY3 1QY England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 August 2019
28 Aug 2019 LIQ01 Declaration of solvency
28 Aug 2019 600 Appointment of a voluntary liquidator
28 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-12
17 Jul 2019 AA Micro company accounts made up to 9 May 2019
02 Jul 2019 AA01 Previous accounting period extended from 31 March 2019 to 9 May 2019
14 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from Abednego Services 85 High Park Crescent Sedgley West Midlands DY3 1QY England to Abednego 85 High Park Cresecent Sedgley Dudley DY3 1QY on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Abednego Services 85 High Park Crescent Sedgley West Midlands DY3 1QY on 3 April 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-21
  • GBP 1