Advanced company searchLink opens in new window

ABIGAIL'S EVENTS LIMITED

Company number 06860153

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 CS01 Confirmation statement made on 26 March 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Aug 2015 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 11 August 2015
17 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 May 2014
16 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
03 Apr 2014 TM01 Termination of appointment of Kevin Ward as a director
20 Mar 2014 TM02 Termination of appointment of David King as a secretary
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
23 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Jul 2012 CERTNM Company name changed ward facilities LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
19 Jul 2012 CONNOT Change of name notice
12 Jul 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
07 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders