- Company Overview for ABBEYCREST MANUFACTURING LIMITED (02001035)
- Filing history for ABBEYCREST MANUFACTURING LIMITED (02001035)
- People for ABBEYCREST MANUFACTURING LIMITED (02001035)
- Charges for ABBEYCREST MANUFACTURING LIMITED (02001035)
- More for ABBEYCREST MANUFACTURING LIMITED (02001035)
| 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) |
|---|---|---|---|
| 07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 Apr 2012 | DS01 | Application to strike the company off the register | |
| 07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
| 16 Jan 2012 | TM01 | Termination of appointment of Simon Lazenby as a director on 24 December 2011 | |
| 12 Jan 2012 | TM01 | Termination of appointment of Simon Lazenby as a director on 24 December 2011 | |
| 12 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 United Kingdom on 25 November 2011 | |
| 13 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
| 25 May 2011 | AR01 |
Annual return made up to 22 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
|
|
| 10 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
| 06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
| 22 Feb 2011 | TM01 | Termination of appointment of Nicholas Hamley as a director | |
| 30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
| 26 Oct 2010 | AP01 | Appointment of Mr. Simon Lazenby as a director | |
| 25 Oct 2010 | AP01 | Appointment of Mr. Simon Lazenby as a director | |
| 25 Oct 2010 | AP03 | Appointment of Mr. Simon Lazenby as a secretary | |
| 16 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
| 07 Jun 2010 | TM02 | Termination of appointment of Graham Partridge as a secretary | |
| 07 Jun 2010 | TM01 | Termination of appointment of Graham Partridge as a director | |
| 08 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 08 Mar 2010 | AD01 | Registered office address changed from Peter Rosenberg House 11/15 Wilmington Grove Leeds LS7 2BQ on 8 March 2010 | |
| 23 Feb 2010 | AP01 | Appointment of Mr. Nicholas Peter Hamley as a director | |
| 09 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
| 27 May 2009 | 363a | Return made up to 22/05/09; full list of members |