- Company Overview for ABRIENT LIMITED (05449548)
- Filing history for ABRIENT LIMITED (05449548)
- People for ABRIENT LIMITED (05449548)
- Charges for ABRIENT LIMITED (05449548)
- Insolvency for ABRIENT LIMITED (05449548)
- More for ABRIENT LIMITED (05449548)
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) |
---|---|---|---|
09 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2018 | WU15 | Notice of final account prior to dissolution | |
01 Jun 2017 | WU04 | Appointment of a liquidator | |
23 May 2017 | AD01 | Registered office address changed from 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 23 May 2017 | |
20 Mar 2017 | COCOMP |
Order of court to wind up
|
|
20 Mar 2017 | AC92 | Restoration by order of the court | |
27 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2016 | 4.43 | Notice of final account prior to dissolution | |
23 Nov 2011 | AD01 | Registered office address changed from One New Street Wells Somerset BA5 2LA on 23 November 2011 | |
05 Oct 2010 | 4.31 | Appointment of a liquidator | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2010 | 4.31 | Appointment of a liquidator | |
26 Mar 2010 | COCOMP | Order of court to wind up | |
23 Mar 2010 | COCOMP | Order of court to wind up | |
12 Oct 2009 | TM01 | Termination of appointment of Maria Engledow as a director | |
12 Oct 2009 | TM01 | Termination of appointment of Peter Middleton as a director | |
24 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
17 Feb 2009 | 288b | Appointment terminated director simon barnes | |
09 Jan 2009 | 288a | Director appointed simon christopher barnes | |
15 Dec 2008 | 88(2) | Ad 22/08/08\gbp si 2@1=2\gbp ic 100/102\ | |
15 Dec 2008 | 123 | Nc inc already adjusted 22/08/08 | |
15 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2008 | 363a | Return made up to 11/05/08; full list of members | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: the old smithy bath road oakhill somerset BA3 5AQ |