Advanced company searchLink opens in new window

ABAKUS SOLAR MANCHESTER LIMITED

Company number 07501272

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 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2021 AP01 Appointment of Mr Markus Dirnbacher as a director on 16 September 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to Unit H Three Mills Trading Estate Old School Lane Hereford HR1 1EX on 2 December 2019
13 Nov 2019 TM02 Termination of appointment of External Officer Limited as a secretary on 13 November 2019
06 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
06 Feb 2018 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AD01 Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 19 May 2017
19 May 2017 AP04 Appointment of External Officer Limited as a secretary on 16 May 2017
06 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 TM01 Termination of appointment of Roland Wigger as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Ron Romanos Manouach as a director on 30 September 2016
22 Sep 2016 AP01 Appointment of Dr Robin Hirschl as a director on 22 September 2016
30 Jun 2016 TM02 Termination of appointment of Walter Burscheid as a secretary on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Walter Burscheid as a director on 30 June 2016
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014