Advanced company searchLink opens in new window

ABD CORPORATE SERVICES LIMITED

Company number 08107484

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)
17 Jul 2023 WU07 Progress report in a winding up by the court
15 Jul 2022 WU07 Progress report in a winding up by the court
20 Jul 2021 WU07 Progress report in a winding up by the court
17 Jul 2020 WU07 Progress report in a winding up by the court
30 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
18 Jul 2019 WU07 Progress report in a winding up by the court
27 Jun 2019 WU04 Appointment of a liquidator
27 Jun 2019 WU14 Notice of removal of liquidator by court
27 Jun 2019 COCOMP Order of court to wind up
27 Jun 2019 COCOMP Order of court to wind up
20 Nov 2018 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 24 Conduit Place London W2 1EP on 15 June 2018
13 Jun 2018 WU04 Appointment of a liquidator
18 May 2018 COCOMP Order of court to wind up
12 Feb 2018 CH01 Director's details changed for Brett Samuel Allender on 20 January 2018
05 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2016
19 Oct 2017 CS01 Confirmation statement made on 15 June 2017 with updates
30 Aug 2017 AD01 Registered office address changed from The Holding Chelsfield Hill Orpington Kent BR6 7SL England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 30 August 2017
10 Aug 2017 TM01 Termination of appointment of Richard Anthony Muckle as a director on 1 February 2017
25 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
25 Jul 2016 AD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
25 Jul 2016 AD02 Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
21 Jul 2016 CH01 Director's details changed for Brett Samuel Allender on 14 June 2016
21 Jul 2016 AD01 Registered office address changed from The Holt Church Lane Warlingham Surrey CR6 9PG England to The Holding Chelsfield Hill Orpington Kent BR6 7SL on 21 July 2016