Advanced company searchLink opens in new window

ABALNO LTD

Company number 10906222

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2019 AA Micro company accounts made up to 5 April 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
05 Oct 2018 AD01 Registered office address changed from 346 Chorley Old Road Bolton BL1 6AB United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 5 October 2018
26 Sep 2018 AD01 Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom to 346 Chorley Old Road Bolton BL1 6AB on 26 September 2018
30 Aug 2018 PSC07 Cessation of Macaulay Ravenscroft as a person with significant control on 7 September 2017
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
26 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 5 April 2018
19 Jun 2018 PSC01 Notification of Darwin Gatarin as a person with significant control on 7 September 2017
09 Apr 2018 AD01 Registered office address changed from 230 County Road Walton Liverpool L4 5PJ England to 5 Queen Street Norwich Norfolk NR2 4TL on 9 April 2018
19 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to 230 County Road Walton Liverpool L4 5PJ on 19 January 2018
20 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP to 76 High Street Runcorn WA7 1JH on 20 December 2017
04 Dec 2017 CH01 Director's details changed for Mr Darwin Gatarin on 7 September 2017
01 Oct 2017 TM01 Termination of appointment of Macaulay Ravenscroft as a director on 7 September 2017
28 Sep 2017 AP01 Appointment of Mr Darwin Gatarin as a director on 7 September 2017
19 Sep 2017 AD01 Registered office address changed from 48 st. Phillips Drive Royton Oldham OL2 6AE United Kingdom to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 19 September 2017
09 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted