Advanced company searchLink opens in new window

ABC LEGAL LIMITED

Company number 08718409

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)
14 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 7 February 2022
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 7 February 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
26 Feb 2019 LIQ02 Statement of affairs
26 Feb 2019 600 Appointment of a voluntary liquidator
26 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
13 Feb 2019 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 February 2019
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change company name 11/04/2018
22 May 2018 PSC01 Notification of Mark Richard Thomas Rowe as a person with significant control on 24 March 2018
22 May 2018 PSC07 Cessation of Nicola Helen Rowe as a person with significant control on 24 March 2018
22 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
16 May 2018 CH01 Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017
16 May 2018 PSC04 Change of details for Mrs Nicola Helen Rowe as a person with significant control on 18 December 2017
10 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-24
03 May 2018 TM01 Termination of appointment of Nicola Helen Rowe as a director on 24 March 2018
09 Jan 2018 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 9 January 2018
31 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Jan 2017 AD01 Registered office address changed from 5th Floor Waverley House Holdenhurst Road Bournemouth BH8 8DY to Midland House 2 Poole Road Bournemouth BH2 5QY on 20 January 2017
03 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 CERTNM Company name changed glenmore consultants LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05