Advanced company searchLink opens in new window

MICHAEL S. ABBOTT (LEICESTER) LIMITED

Company number 01350777

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2016 DS01 Application to strike the company off the register
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2014 AR01 Annual return made up to 3 September 2014
Statement of capital on 2014-10-01
  • GBP 100
29 Jul 2014 TM01 Termination of appointment of Roy Carl Williams as a director on 7 June 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 CH03 Secretary's details changed for Mrs Fiona Potter on 19 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Roy Carl Williams on 19 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Richard John Brereton Sykes on 19 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Robert Stephen Edward Sykes on 19 December 2013
19 Dec 2013 AD01 Registered office address changed from 17 Churchill Way Fleckney Leicester Leicestershire LE8 8UD on 19 December 2013
27 Sep 2013 AR01 Annual return made up to 3 September 2013
Statement of capital on 2013-09-27
  • GBP 100
08 Jul 2013 AA Accounts for a small company made up to 31 March 2013
29 Oct 2012 AP03 Appointment of Mrs Fiona Potter as a secretary
04 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
31 Aug 2012 TM02 Termination of appointment of Terry Phelan as a secretary
14 Aug 2012 AA Accounts for a small company made up to 31 March 2012
28 May 2012 CH01 Director's details changed for Mr Roy Carl Williams on 20 December 2010
28 May 2012 CH01 Director's details changed for Mr Richard John Brereton Sykes on 28 May 2012
09 Sep 2011 AA Accounts for a small company made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
17 Aug 2010 AA Accounts for a small company made up to 31 March 2010