Advanced company searchLink opens in new window

ABACUS (FINANCIAL CONSULTANTS) LIMITED

Company number 03907493

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)
15 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 4 August 2018
16 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
24 Aug 2016 AD01 Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 August 2016
19 Aug 2016 600 Appointment of a voluntary liquidator
17 Aug 2016 4.20 Statement of affairs with form 4.19
17 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
06 May 2016 TM01 Termination of appointment of Anthony Jack Leon as a director on 4 April 2016
06 May 2016 TM01 Termination of appointment of Gerald Carey as a director on 4 April 2016
06 Apr 2016 MR01 Registration of charge 039074930001, created on 5 April 2016
21 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
23 Dec 2015 AA Full accounts made up to 30 June 2015
23 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
06 Jan 2015 AA Full accounts made up to 30 June 2014
17 Nov 2014 AP01 Appointment of Mr Simon Lee as a director on 14 November 2014
20 Aug 2014 AD01 Registered office address changed from Nelson House Park Road Timperley WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 20 August 2014
30 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
02 Jan 2014 AA Full accounts made up to 30 June 2013
17 Sep 2013 MISC Auditors resignation
08 Apr 2013 AA Full accounts made up to 30 June 2012
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr David Emanuel Merton Mond on 30 September 2012
21 Jan 2013 CH03 Secretary's details changed for Mr David Emanuel Merton Mond on 17 January 2013
07 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders