Advanced company searchLink opens in new window

ABBEYGATE WINCHESTER LIMITED

Company number 04455847

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 28 February 2023
09 May 2023 AP01 Appointment of Mr Edward James Clough as a director on 28 February 2023
12 Jul 2022 TM01 Termination of appointment of Michael William Adams as a director on 1 July 2022
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
13 Feb 2020 AA Accounts for a small company made up to 30 April 2019
29 Jan 2020 CH01 Director's details changed for Mr Benjamin Thomas Kidd Davis on 1 September 2019
02 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with updates
29 Jul 2019 AA01 Previous accounting period extended from 16 November 2018 to 30 April 2019
09 May 2019 TM02 Termination of appointment of Suzanna Eloise Lauren Waterhouse as a secretary on 8 May 2019
09 May 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 8 May 2019
24 Dec 2018 AAMD Amended total exemption full accounts made up to 16 November 2017
04 Dec 2018 AA Total exemption full accounts made up to 16 November 2017
26 Nov 2018 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director on 15 November 2018
23 Oct 2018 AA01 Previous accounting period shortened from 31 July 2018 to 16 November 2017
15 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
13 Aug 2018 AP03 Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 31 July 2018
19 Dec 2017 AAMD Amended total exemption full accounts made up to 31 July 2017
19 Dec 2017 MR04 Satisfaction of charge 1 in full
19 Dec 2017 MR04 Satisfaction of charge 044558470002 in full
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
20 Nov 2017 PSC02 Notification of Octopus Healthcare Development Limited as a person with significant control on 17 November 2017