Advanced company searchLink opens in new window

ABACUS CONSULTING & MANAGEMENT LTD

Company number 07710970

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)
02 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 August 2019
19 Sep 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2018 LIQ02 Statement of affairs
14 Sep 2018 600 Appointment of a voluntary liquidator
14 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-13
04 Sep 2018 AD01 Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to 10 st. Helens Road Swansea SA1 4AW on 4 September 2018
03 Aug 2018 AD01 Registered office address changed from 3 Walter Road Swansea SA1 5NE Wales to 10 st. Helens Road Swansea SA1 4AW on 3 August 2018
31 Jul 2018 TM01 Termination of appointment of Jason Luke Miguel as a director on 31 July 2018
09 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
22 Jan 2018 AP01 Appointment of Mr Jason Luke Miguel as a director on 2 January 2018
06 Jun 2017 AD01 Registered office address changed from 8 Axis Court, Mallard Way, Llansamlet Swansea Swansea SA7 0AJ Wales to 3 Walter Road Swansea SA1 5NE on 6 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
18 Aug 2016 AD01 Registered office address changed from Battersea House Gower Road Upper Killay Swansea Wales to 8 Axis Court, Mallard Way, Llansamlet Swansea Swansea SA7 0AJ on 18 August 2016
28 Jun 2016 AP01 Appointment of Miss Ann Louise Griffiths as a director on 27 June 2016
28 Jun 2016 AD01 Registered office address changed from The Cotton Exchange 411-412 Old Hall Street Liverpool L3 9LQ England to Battersea House Gower Road Upper Killay Swansea on 28 June 2016
27 Jun 2016 TM01 Termination of appointment of Michael Black as a director on 27 June 2016
23 May 2016 AD01 Registered office address changed from 710 Gower Road Killay Swansea SA2 7HQ United Kingdom to The Cotton Exchange 411-412 Old Hall Street Liverpool L3 9LQ on 23 May 2016
18 May 2016 AA Total exemption small company accounts made up to 31 July 2015
05 May 2016 AP01 Appointment of Mr Michael Black as a director on 12 April 2016
05 May 2016 TM01 Termination of appointment of Sara Leanne Jenkins as a director on 12 April 2016
13 Apr 2016 AD01 Registered office address changed from The Third Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea SA1 8QY to 710 Gower Road Killay Swansea SA2 7HQ on 13 April 2016