Advanced company searchLink opens in new window

ABDAL CHAUDHRY LIMITED

Company number 09300650

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)
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
12 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 12 March 2022
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2020
26 Aug 2021 LIQ09 Death of a liquidator
26 Aug 2021 600 Appointment of a voluntary liquidator
10 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
16 Dec 2020 AD01 Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 93 Monks Way Southampton Hampshire SO18 2LR on 16 December 2020
06 May 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 6 May 2020
15 Nov 2019 AD01 Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 15 November 2019
14 Nov 2019 LIQ01 Declaration of solvency
14 Nov 2019 600 Appointment of a voluntary liquidator
14 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-28
08 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 August 2019
20 May 2019 AA Total exemption full accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
25 Jul 2017 AA Micro company accounts made up to 30 November 2016
02 May 2017 TM02 Termination of appointment of Yasmin Ahmad as a secretary on 1 January 2017
16 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
03 May 2016 AA Total exemption full accounts made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
08 Jan 2015 AD01 Registered office address changed from Flat 5 School Mews London E1 0EW United Kingdom to Tower House Fairfax Street Bristol BS1 3BN on 8 January 2015