Advanced company searchLink opens in new window

ABBEY CONTRACTORS LIMITED

Company number 02253560

Filter by category

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)
27 May 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
20 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2009 4.68 Liquidators' statement of receipts and payments to 9 March 2009
07 Oct 2008 4.68 Liquidators' statement of receipts and payments to 9 September 2008
09 Apr 2008 4.68 Liquidators' statement of receipts and payments to 9 September 2008
02 Oct 2007 4.68 Liquidators' statement of receipts and payments
16 Apr 2007 4.68 Liquidators' statement of receipts and payments
27 Mar 2006 4.48 Notice of Constitution of Liquidation Committee
27 Mar 2006 4.20 Statement of affairs
27 Mar 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2006 600 Appointment of a voluntary liquidator
03 Mar 2006 287 Registered office changed on 03/03/06 from: 81 burton road derby derbyshire DE1 1TJ
31 Jan 2006 363a Return made up to 31/10/05; full list of members
09 Dec 2005 288a New secretary appointed
09 Dec 2005 288a New director appointed
09 Dec 2005 288b Director resigned
07 Nov 2005 288b Director resigned
21 Oct 2005 288b Secretary resigned;director resigned
21 Oct 2005 288b Director resigned
16 Jun 2005 AA
22 Nov 2004 363s Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 Feb 2004 AA
15 Dec 2003 288a New director appointed
15 Dec 2003 363s Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed