Advanced company searchLink opens in new window

ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED

Company number 04492651

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)
23 Nov 2022 MR04 Satisfaction of charge 1 in full
12 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2022 DS01 Application to strike the company off the register
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
23 Dec 2020 TM01 Termination of appointment of Randal Philip Edwards as a director on 23 December 2020
23 Dec 2020 TM01 Termination of appointment of Christopher Andrew Wick as a director on 23 December 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
13 Oct 2017 CH01 Director's details changed for Mr Carl David Sutton on 12 October 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
08 Aug 2017 PSC05 Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 6 April 2016
03 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Apr 2016 SH10 Particulars of variation of rights attached to shares
05 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 3,000
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014