Advanced company searchLink opens in new window

ABS REGENERATION LIMITED

Company number 10612005

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 28 February 2021
18 Mar 2021 AD01 Registered office address changed from Fourth Floor Hanover House 30 - 32 Charlotte Street Manchester M1 4FD United Kingdom to 36 Boothstown Drive Worsley Manchester M28 1UF on 18 March 2021
15 Jul 2020 AA Micro company accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 PSC02 Notification of Abs Investment & Redevelopment Limited as a person with significant control on 3 January 2018
06 Mar 2018 PSC07 Cessation of Bernard Harvey as a person with significant control on 3 January 2018
06 Mar 2018 PSC07 Cessation of Alan Cockshaw as a person with significant control on 3 January 2018
20 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
09 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-09
  • GBP 1