Advanced company searchLink opens in new window

ABBEY HOMES (BUCKS) LTD

Company number 05585538

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 CH01 Director's details changed for Mr Louis John Pearson on 4 June 2021
09 Apr 2021 CS01 Confirmation statement made on 23 July 2020 with updates
09 Apr 2021 AD01 Registered office address changed from 19 the Bye Way Harrow Middlesex HA3 7EF England to First Central Park Royal London NW10 7FQ on 9 April 2021
09 Apr 2021 TM01 Termination of appointment of Abid Qamar as a director on 1 April 2021
24 Jul 2020 PSC01 Notification of Abid Qamar as a person with significant control on 24 July 2020
23 Jul 2020 PSC01 Notification of Abid Qamar as a person with significant control on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr Abid Qamar as a director on 23 July 2020
23 Jul 2020 AD01 Registered office address changed from 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA England to 19 the Bye Way Harrow Middlesex HA3 7EF on 23 July 2020
20 May 2020 AD01 Registered office address changed from 6 Windsor Lane Burnham Slough SL1 7JA England to 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA on 20 May 2020
19 May 2020 PSC07 Cessation of Qaasim Darr as a person with significant control on 19 May 2020
19 May 2020 TM01 Termination of appointment of Qaasim Darr as a director on 19 May 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 PSC01 Notification of Louis John Pearson as a person with significant control on 18 May 2020
18 May 2020 AD01 Registered office address changed from First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ England to 6 Windsor Lane Burnham Slough SL1 7JA on 18 May 2020
18 May 2020 AP01 Appointment of Mr Louis John Pearson as a director on 18 May 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Sep 2019 PSC01 Notification of Qaasim Darr as a person with significant control on 29 September 2019
30 Sep 2019 PSC07 Cessation of Mark Charles Hatcher as a person with significant control on 29 September 2019
30 Sep 2019 TM01 Termination of appointment of Mark Charles Hatcher as a director on 29 September 2019
30 Sep 2019 AP01 Appointment of Mr Qaasim Darr as a director on 29 September 2019
27 Sep 2019 AD01 Registered office address changed from 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ England to First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ on 27 September 2019
10 May 2019 AA Micro company accounts made up to 30 June 2018