Advanced company searchLink opens in new window

ABTECH POWER LIMITED

Company number 04516196

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)
21 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2014 L64.04 Dissolution deferment
19 Dec 2014 L64.07 Completion of winding up
29 May 2014 COCOMP Order of court to wind up
21 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
04 Oct 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
29 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Gillian Valarie Brand on 1 August 2010
28 Sep 2010 CH01 Director's details changed for Mr Andrew Gordon Brand on 1 August 2010
28 Sep 2010 AD03 Register(s) moved to registered inspection location
28 Sep 2010 AD02 Register inspection address has been changed
28 Sep 2010 CH03 Secretary's details changed for Andrew Gordon Brand on 1 August 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Oct 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
24 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Mar 2009 288c Director and secretary's change of particulars / andrew brand / 01/02/2009
09 Mar 2009 288c Director's change of particulars / gillian brand / 01/02/2009
21 Aug 2008 363a Return made up to 21/08/08; full list of members
21 May 2008 287 Registered office changed on 21/05/2008 from 20A church street oakham rutland LE15 6AA