- Company Overview for ABBEYVALE CONSULTANTS LIMITED (04547152)
- Filing history for ABBEYVALE CONSULTANTS LIMITED (04547152)
- People for ABBEYVALE CONSULTANTS LIMITED (04547152)
- More for ABBEYVALE CONSULTANTS LIMITED (04547152)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2023 | DS01 | Application to strike the company off the register | |
07 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
23 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
27 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Nov 2018 | PSC04 | Change of details for Director Duncan Kennerh Begg as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Director Duncan Kennerh Begg as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Director Duncan Kennerh Begg as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Director Duncan Kennerh Begg as a person with significant control on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Duncan Kenneth Begg on 29 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 12 Sycamore House Beecham Place St Leonards on Sea East Sussex TN38 9BP to 11 Newton Road Bletchley Milton Keynes MK3 5BU on 29 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
25 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|