Advanced company searchLink opens in new window

ABCELLUTE LIMITED

Company number 04295590

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)
17 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2016 AD01 Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 3 January 2016
17 Nov 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
29 Oct 2014 4.68 Liquidators' statement of receipts and payments to 7 October 2014
03 Dec 2013 4.68 Liquidators' statement of receipts and payments to 7 October 2013
04 Sep 2013 AD01 Registered office address changed from 8Th Floor Helmont House Churchill Way Cardiff CF10 2HE on 4 September 2013
26 Oct 2012 AD01 Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 26 October 2012
16 Oct 2012 4.20 Statement of affairs with form 4.19
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2012 AD01 Registered office address changed from Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 15 October 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 May 2012 AUD Auditor's resignation
16 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 3,676.72
16 Nov 2011 CH01 Director's details changed for Dr Benjamin John Nathan Griffiths on 2 November 2011
16 Nov 2011 CH01 Director's details changed for Dr Dominic John Finbar Griffiths on 2 November 2011
01 Aug 2011 AA Full accounts made up to 30 September 2010
01 Jul 2011 AD01 Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU on 1 July 2011
10 Jun 2011 MISC Sec 519
18 May 2011 AP01 Appointment of Mr Stuart Arthur Gall as a director
18 May 2011 TM01 Termination of appointment of Gilmour Black as a director
18 Feb 2011 AR01 Annual return made up to 28 September 2010 with full list of shareholders
04 Oct 2010 TM01 Termination of appointment of David Owen as a director
19 Jul 2010 CH01 Director's details changed for Gilmour Black on 5 July 2010