Advanced company searchLink opens in new window

ABACUS ELECTRICS LIMITED

Company number 04700198

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)
27 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
18 Mar 2016 AD01 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to One Great Cumberland Place Marble Arch London W1H 7LW on 18 March 2016
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
14 Mar 2016 4.70 Declaration of solvency
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Jan 2013 AD01 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England on 8 January 2013
08 Jan 2013 AD01 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 8 January 2013
04 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Jan 2012 CH01 Director's details changed for Philip Charles Plunkett on 26 January 2012
26 Jan 2012 CH01 Director's details changed for Catherine Germaine Plunkett on 26 January 2012
26 Jan 2012 CH03 Secretary's details changed for Catherine Germaine Plunkett on 26 January 2012
25 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Philip Charles Plunkett on 18 March 2010