Advanced company searchLink opens in new window

ABACUS WOOD LIMITED

Company number 06456127

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)
26 Jan 2012 CH01 Director's details changed for Mr Kevin Allen Goult on 26 January 2012
26 Jan 2012 AP03 Appointment of Mr Simon George Ives as a secretary
26 Jan 2012 AP01 Appointment of Mr Simon George Ives as a director
26 Jan 2012 AP01 Appointment of Mr Kevin Allen Goult as a director
16 Jan 2012 AD01 Registered office address changed from Forsight Group Llp 24-26 South Park Sevenoaks Kent Tn13V 1Du on 16 January 2012
16 Jan 2012 CERTNM Company name changed land energy LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
11 Jan 2012 AD01 Registered office address changed from 54 Hatton Garden London EC1N 8HN United Kingdom on 11 January 2012
11 Jan 2012 TM02 Termination of appointment of John Westmacott as a secretary
11 Jan 2012 TM01 Termination of appointment of Peter Teasdale as a director
11 Jan 2012 TM01 Termination of appointment of Richard Mclane as a director
11 Jan 2012 TM01 Termination of appointment of John Elsden as a director
11 Jan 2012 TM01 Termination of appointment of Simon Weatherseed as a director
11 Jan 2012 TM01 Termination of appointment of John Westmacott as a director
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 29,371.57
28 Dec 2011 SH19 Statement of capital on 28 December 2011
  • GBP 29,641.57
28 Dec 2011 SH20 Statement by directors
28 Dec 2011 CAP-SS Solvency statement dated 21/12/11
28 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 29,371.60
  • ANNOTATION SH01 was replaced on 12/09/2012 as it was not properly delivered.
28 Dec 2011 SH10 Particulars of variation of rights attached to shares
28 Dec 2011 SH08 Change of share class name or designation
28 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Convertion 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2011 TM01 Termination of appointment of Nigel Aitchison as a director