ABCDE1 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

28/02/2528 February 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/12/2419 December 2024 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2024-12-19

View Document

26/09/2426 September 2024 Administrator's progress report

View Document

18/07/2418 July 2024 Statement of affairs with form AM02SOA

View Document

17/06/2417 June 2024 Satisfaction of charge 016459610011 in full

View Document

24/05/2424 May 2024 Result of meeting of creditors

View Document

08/05/248 May 2024 Statement of administrator's proposal

View Document

12/04/2412 April 2024 Registered office address changed from Tyler Way Swalecliffe Whitstable Kent CT5 2RS to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2024-04-12

View Document

12/03/2412 March 2024 Appointment of an administrator

View Document

21/02/2421 February 2024 Certificate of change of name

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Statement of capital on 2023-02-10

View Document

10/02/2310 February 2023

View Document

13/01/2313 January 2023 Registration of charge 016459610012, created on 2023-01-06

View Document

14/12/2214 December 2022 Satisfaction of charge 016459610008 in full

View Document

25/11/2225 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Registration of charge 016459610010, created on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Appointment of Miss Lisa Mccann as a director on 2021-07-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR DARREN RICHARD HOLLANDS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINA COLLINS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA COLLINS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN DOHERTY

View Document

28/10/1928 October 2019 CESSATION OF MACGREGOR PTE LTD AS A PSC

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016459610009

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFIELD INDUSTRIES LTD

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016459610008

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR HOYE HOYESEN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR RUNE KLAUSEN

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS CHRISTINA COLLINS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DAVID JAMES WILLIAMS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GARY JOHN REDDECLIFFE

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GLEN RYAN DOHERTY

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR RUNE KLAUSEN

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ARNSTEIN SUNDE

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR HOYE GERHARD HOYESEN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR LEIF HAUKOM

View Document

15/12/1415 December 2014 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 SOLE MEMBER OF CO AUTHORISE ANY ACTUAL OR POTENTIAL CONFLICT OF INTEREST, CO BUSINESS 27/05/2013

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH SIMONSEN

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/09/116 September 2011 SECTION 519

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLIAMS / 31/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SIMONSEN / 31/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIF HAUKOM / 31/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNSTEIN SUNDE / 31/10/2009

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED KENNETH SIMONSEN

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ARNSTEIN SUNDE

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED LEIF HAUKOM

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR BJORN KLEPSVIK

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR KNUT ROSJORDE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NC INC ALREADY ADJUSTED 24/11/05

View Document

29/12/0529 December 2005 £ NC 50000/2450000 24/1

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 AUDITOR'S RESIGNATION

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 ADOPT MEM AND ARTS 13/03/98

View Document

21/03/9821 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 S369(4) SHT NOTICE MEET 15/10/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 ALTER MEM AND ARTS 020689

View Document

15/11/8815 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 17/10/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/10/867 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 ALT MEM AND ARTS

View Document

23/06/8223 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company