Advanced company searchLink opens in new window

ABCT CONSULTANTS LTD

Company number 11529179

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)
29 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2022 AD01 Registered office address changed from 3 the Paddocks Ripley DE5 3QR England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 20 December 2022
20 Dec 2022 LIQ01 Declaration of solvency
20 Dec 2022 600 Appointment of a voluntary liquidator
20 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-08
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Nov 2022 SH08 Change of share class name or designation
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
11 Nov 2022 TM01 Termination of appointment of Christopher James Turner as a director on 11 November 2022
11 Nov 2022 TM01 Termination of appointment of Andrew Vincent Bailey as a director on 11 November 2022
11 Nov 2022 PSC01 Notification of Caroline Day-Bailey as a person with significant control on 18 October 2022
11 Nov 2022 PSC01 Notification of Harriet Allen-Turner as a person with significant control on 18 October 2022
11 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 11 November 2022
11 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
09 Nov 2022 AA01 Previous accounting period extended from 31 August 2022 to 31 October 2022
02 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
09 May 2022 RP04CS01 Second filing of Confirmation Statement dated 20 August 2021
06 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 May 2022 SH08 Change of share class name or designation
22 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.05.2022.
09 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
05 Oct 2020 PSC08 Notification of a person with significant control statement
05 Oct 2020 PSC07 Cessation of Christopher James Turner as a person with significant control on 1 October 2020
05 Oct 2020 PSC07 Cessation of Andrew Bailey as a person with significant control on 1 October 2020