- Company Overview for ABBOTT KING LIMITED (SC224849)
- Filing history for ABBOTT KING LIMITED (SC224849)
- People for ABBOTT KING LIMITED (SC224849)
- Charges for ABBOTT KING LIMITED (SC224849)
- More for ABBOTT KING LIMITED (SC224849)
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) |
---|---|---|---|
21 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2012 | DS01 | Application to strike the company off the register | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Oct 2011 | AR01 |
Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Jan 2011 | AAMD | Amended total exemption small company accounts made up to 31 May 2009 | |
14 Jan 2011 | AD01 | Registered office address changed from C/O Gillespie Inverarity & Co 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 14 January 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
01 Jun 2010 | AD01 | Registered office address changed from C/O Roy Coles Accounting Old Bank House Blairgowrie PH10 6EX on 1 June 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Dr Samantha O'reilly on 2 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Cian Duggan on 2 October 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Dr Samantha O'reilly on 2 October 2009 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
23 Oct 2008 | 288c | Director and Secretary's Change of Particulars / samantha o'reilly / 01/04/2008 / HouseName/Number was: , now: 42; Street was: ac 61 46800, now: frensham road; Area was: , now: lower bourne; Post Town was: xativa, now: farnham; Region was: valencia, now: surrey; Post Code was: , now: GU10 3NY; Country was: spain, now: uk | |
23 Oct 2008 | 288c | Director's Change of Particulars / cian duggan / 01/04/2008 / HouseName/Number was: , now: 42; Street was: AC61, now: frensham road; Area was: 46800, now: lower bourne; Post Town was: xativa, now: farnham; Region was: valencia, now: surrey; Post Code was: , now: GU10 3NY; Country was: spain, now: uk | |
25 Sep 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/05/2008 | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
05 Nov 2007 | 363a | Return made up to 17/10/07; full list of members | |
18 Oct 2007 | CERTNM | Company name changed beith LIMITED\certificate issued on 18/10/07 | |
23 Oct 2006 | 363a | Return made up to 17/10/06; full list of members | |
23 Oct 2006 | 288c | Director's particulars changed |