Advanced company searchLink opens in new window

ROBERT ABBOTT CONTINUOUS LIMITED

Company number 01812116

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)
22 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2010 4.68 Liquidators' statement of receipts and payments to 14 December 2010
22 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2010 4.68 Liquidators' statement of receipts and payments to 10 August 2010
09 Mar 2010 4.68 Liquidators' statement of receipts and payments to 10 February 2010
08 Sep 2009 4.68 Liquidators' statement of receipts and payments to 10 August 2009
13 May 2009 4.68 Liquidators' statement of receipts and payments to 10 February 2009
13 May 2009 4.68 Liquidators' statement of receipts and payments to 10 August 2008
13 May 2009 4.68 Liquidators' statement of receipts and payments to 10 February 2008
13 May 2009 4.68 Liquidators' statement of receipts and payments
27 Oct 2007 4.68 Liquidators' statement of receipts and payments
08 Sep 2006 4.20 Statement of affairs
08 Sep 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Sep 2006 600 Appointment of a voluntary liquidator
01 Sep 2006 287 Registered office changed on 01/09/06 from: 32 riverside sir thomas longley road medway city estate, rochester kent ME2 4DP
27 Jul 2006 363s Return made up to 10/05/06; full list of members
06 Jul 2006 363a Return made up to 10/05/05; full list of members
12 Jan 2006 288b Director resigned
29 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
02 Nov 2004 AA Accounts for a small company made up to 31 December 2003
19 May 2004 363s Return made up to 10/05/04; full list of members
20 Feb 2004 395 Particulars of mortgage/charge
26 Jan 2004 288a New secretary appointed
26 Jan 2004 288b Secretary resigned
16 Jan 2004 403a Declaration of satisfaction of mortgage/charge