Advanced company searchLink opens in new window

ABBEYWELL PROPERTIES & CONSTRUCTION LTD

Company number 06853974

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)
26 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2014 LIQ MISC Insolvency:liquidators final report
25 Jul 2014 4.43 Notice of final account prior to dissolution
12 Jul 2012 AD01 Registered office address changed from No 32 the Qube 71 Edward Street Birmingham West Midlands B1 2EL on 12 July 2012
12 Jul 2012 4.31 Appointment of a liquidator
17 May 2012 COCOMP Order of court to wind up
11 Jan 2012 AD01 Registered office address changed from Fern Hill Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ on 11 January 2012
22 Aug 2011 AP01 Appointment of Stephan Reader as a director
29 Jul 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
13 May 2011 AA Total exemption full accounts made up to 31 March 2011
10 May 2011 AP01 Appointment of Lesley Anne Denwood as a director
10 May 2011 AP01 Appointment of Harinder Kaur Bakshi as a director
28 Apr 2011 CERTNM Company name changed abbeywell properties LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
28 Apr 2011 CONNOT Change of name notice
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 AA Total exemption full accounts made up to 31 March 2010
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
28 Oct 2010 CH03 Secretary's details changed for Karen Pearce on 20 February 2010
27 Oct 2010 CH01 Director's details changed for Mr Sam Wilcox on 20 February 2010
27 Oct 2010 CH01 Director's details changed for Mr Rajinder Singh on 20 February 2010
27 Oct 2010 CH01 Director's details changed for Mr Duncan Kerr on 20 February 2010
03 Oct 2010 AD01 Registered office address changed from 80 Shuttleworth House Stamp End Lincoln LN2 5DY United Kingdom on 3 October 2010
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2009 NEWINC Incorporation