Advanced company searchLink opens in new window

ABACUS WOOD LIMITED

Company number 06456127

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)
06 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2016 4.68 Liquidators' statement of receipts and payments to 11 August 2016
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
12 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 18 August 2015
15 Sep 2015 4.40 Notice of ceasing to act as a voluntary liquidator
21 Jul 2015 4.68 Liquidators' statement of receipts and payments to 16 May 2015
27 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2014 4.68 Liquidators' statement of receipts and payments to 16 May 2014
25 Jun 2013 AD01 Registered office address changed from 32 Chilcott Avenue Brynmenyn Industrial Estate Bridgend Mid Glamorgan CF32 9RQ on 25 June 2013
24 Jun 2013 4.20 Statement of affairs with form 4.19
24 Jun 2013 600 Appointment of a voluntary liquidator
24 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 29,371.57
13 Mar 2013 TM01 Termination of appointment of Kevin Goult as a director
06 Mar 2013 TM01 Termination of appointment of Kevin Goult as a director
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
06 Sep 2012 MEM/ARTS Memorandum and Articles of Association
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2012 AD01 Registered office address changed from Biomass Works A.W. Nielsen Road Goole North Humberside DN14 6UE United Kingdom on 16 August 2012
17 Apr 2012 AP01 Appointment of Mr Julian Ashley Tranter as a director
29 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders