ABREAST

Suite 323 179 Whiteladies Road Suite 323 179 Whiteladies Road, Bristol, BS8 2AG
StatusDISSOLVED
Company No.05177666
Category
Incorporated13 Jul 2004
Age19 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution21 Feb 2017
Years7 years, 3 months, 26 days

SUMMARY

ABREAST is an dissolved with number 05177666. It was incorporated 19 years, 11 months, 6 days ago, on 13 July 2004 and it was dissolved 7 years, 3 months, 26 days ago, on 21 February 2017. The company address is Suite 323 179 Whiteladies Road Suite 323 179 Whiteladies Road, Bristol, BS8 2AG.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Nov 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-06

Old address: 21 Fremantle Road Cotham Bristol BS6 5SY

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Asfour

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-08

Officer name: Mary Asfour

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Louise Calcutt

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Sage

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Elaine Calcutt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beverley Jane Sage

Change date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Lois Patricia Golding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anne evans

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/08

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / zoe winters / 01/11/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/07

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/06

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Address

Type: 287

Description: Registered office changed on 15/05/06 from: sayer vincent kings house orchard street bristol BS1 5EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/07/05

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: departmment of surgery level 7 bristol royal infirmary marlborough street bristol south west BS2 8HW

Documents

View document PDF

Incorporation company

Date: 13 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 GREEK STREET LTD

19 GREEK STREET,LONDON,W1D 4DT

Number:08264453
Status:ACTIVE
Category:Private Limited Company

BIG ISSUE INVEST LIMITED

113-115 FONTHILL ROAD,LONDON,N4 3HH

Number:04764982
Status:ACTIVE
Category:Private Limited Company

DAY-TIMERS EUROPE LIMITED

OXFORD HOUSE,AYLESBURY,HP21 8SZ

Number:02925443
Status:ACTIVE
Category:Private Limited Company

INSULATED RENDER SYSTEMS LIMITED

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:08528203
Status:ACTIVE
Category:Private Limited Company

NIVUS LIMITED

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:08249657
Status:ACTIVE
Category:Private Limited Company

SARIS FORENSICS LTD

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:11458660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source