- Company Overview for ROBERT ABBOTT CONTINUOUS LIMITED (01812116)
- Filing history for ROBERT ABBOTT CONTINUOUS LIMITED (01812116)
- People for ROBERT ABBOTT CONTINUOUS LIMITED (01812116)
- Charges for ROBERT ABBOTT CONTINUOUS LIMITED (01812116)
- Insolvency for ROBERT ABBOTT CONTINUOUS LIMITED (01812116)
- More for ROBERT ABBOTT CONTINUOUS LIMITED (01812116)
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
|
|
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 |