Advanced company searchLink opens in new window

ABBEY TRADERS LIMITED

Company number 03864743

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)
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 340
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
11 Dec 2012 AD04 Register(s) moved to registered office address
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of John Statham as a director
17 Oct 2011 TM01 Termination of appointment of Beatrice Statham as a director
20 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Jan 2011 AD01 Registered office address changed from 10 Tilbury Road Carlisle CA1 2SD England on 10 January 2011
17 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
21 Apr 2010 AD01 Registered office address changed from 35 Abbey Street Ickleton Saffron Walden Essex CB10 1SS on 21 April 2010
12 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Feb 2010 AP01 Appointment of Robert Mark Statham as a director
20 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
15 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
15 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
15 Oct 2009 CH01 Director's details changed for John Statham on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Beatrice Elaine Statham on 15 October 2009
06 Aug 2009 652C Withdrawal of application for striking off
16 Jun 2009 GAZ1(A) First Gazette notice for voluntary strike-off