- Company Overview for ABOR LIMITED (SC461560)
- Filing history for ABOR LIMITED (SC461560)
- People for ABOR LIMITED (SC461560)
- Insolvency for ABOR LIMITED (SC461560)
- More for ABOR LIMITED (SC461560)
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) |
---|---|---|---|
05 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
11 Aug 2017 | AD01 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 11 August 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2017 | AA | Total exemption small company accounts made up to 30 April 2017 | |
15 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 30 April 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2014 | AP01 | Appointment of Mrs Helen Sarah White as a director on 15 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|