- Company Overview for ABBEYCREST PLC (01411796)
- Filing history for ABBEYCREST PLC (01411796)
- People for ABBEYCREST PLC (01411796)
- Charges for ABBEYCREST PLC (01411796)
- Insolvency for ABBEYCREST PLC (01411796)
- More for ABBEYCREST PLC (01411796)
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) |
---|---|---|---|
11 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2013 | 2.24B | Administrator's progress report to 4 February 2013 | |
11 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 4 February 2013 | |
07 Sep 2012 | 2.24B | Administrator's progress report to 5 August 2012 | |
31 May 2012 | 2.16B | Statement of affairs with form 2.14B | |
27 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
04 Apr 2012 | 2.17B | Statement of administrator's proposal | |
14 Feb 2012 | AD01 | Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG United Kingdom on 14 February 2012 | |
14 Feb 2012 | 2.12B | Appointment of an administrator | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
16 Jan 2012 | AP03 | Appointment of Mark Birchall as a secretary | |
13 Jan 2012 | TM02 | Termination of appointment of Simon Lazenby as a secretary on 24 December 2011 | |
13 Jan 2012 | AP03 | Appointment of Mr Mark Birchall as a secretary on 24 December 2011 | |
10 Jan 2012 | TM01 | Termination of appointment of Simon Lazenby as a director on 24 December 2011 | |
10 Jan 2012 | AP01 | Appointment of Mark Birchall as a director on 24 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 25 November 2011 | |
30 Aug 2011 | AA | Group of companies' accounts made up to 28 February 2011 | |
17 Jun 2011 | AR01 |
Annual return made up to 22 May 2011 with full list of shareholders
Statement of capital on 2011-06-17
|
|
17 Jun 2011 | CH01 | Director's details changed for Mr. Simon Mark Ashton on 23 May 2011 | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
26 Oct 2010 | TM02 | Termination of appointment of Graham Partridge as a secretary | |
26 Oct 2010 | TM01 | Termination of appointment of Graham Partridge as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Graham Partridge as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Nicholas Hamley as a director | |
15 Oct 2010 | AP03 | Appointment of Mr Simon Lazenby as a secretary |