Advanced company searchLink opens in new window

ABACUS ADMINISTRATION SOLUTIONS LIMITED

Company number 07413456

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 DS01 Application to strike the company off the register
15 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
16 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 4
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
06 May 2015 TM01 Termination of appointment of Patrick Connelly as a director on 1 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 AP01 Appointment of Mr Barry Keith Neild as a director on 8 October 2014
17 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
29 Apr 2014 TM01 Termination of appointment of Allister Hughes as a director
29 Apr 2014 AP01 Appointment of Mr Patrick Connelly as a director
16 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
16 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
16 Jul 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
16 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
04 Jul 2013 CERTNM Company name changed biocap LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
04 Jul 2013 CONNOT Change of name notice
01 Jul 2013 AP01 Appointment of Mr Allister Mcintyre Hughes as a director
01 Jul 2013 AD01 Registered office address changed from Enterprise House Toll Bar Street Stockport Cheshire SK1 3EW England on 1 July 2013
01 Jul 2013 TM01 Termination of appointment of Barry Neild as a director
01 Jul 2013 TM02 Termination of appointment of Barry Neild as a secretary
10 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 4