Advanced company searchLink opens in new window

ABELLIO MERSEYSIDE LTD

Company number 04380951

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2017 CH01 Director's details changed for Mr Julian Edwards on 15 September 2017
19 Sep 2017 CH01 Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
21 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016
06 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
02 Mar 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
09 Oct 2015 AP01 Appointment of Mr Dominic Daniel Gerard Booth as a director on 29 September 2015
06 Oct 2015 AP01 Appointment of Mr Julian Edwards as a director on 29 September 2015
06 Oct 2015 TM01 Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 29 September 2015
06 Oct 2015 TM01 Termination of appointment of Christiaan Wilhelmus Smulders as a director on 29 September 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
18 Dec 2014 MR04 Satisfaction of charge 1 in full
31 Oct 2014 MISC Aud res sect 519
09 Oct 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
30 Sep 2013 AA Full accounts made up to 31 December 2012
19 Sep 2013 AP01 Appointment of Christiaan Wilhelmus Smulders as a director