- Company Overview for ABBEY ENERGY SERVICES (AES) LIMITED (07218797)
- Filing history for ABBEY ENERGY SERVICES (AES) LIMITED (07218797)
- People for ABBEY ENERGY SERVICES (AES) LIMITED (07218797)
- More for ABBEY ENERGY SERVICES (AES) LIMITED (07218797)
| 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) |
|---|---|---|---|
| 13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 May 2019 | DS01 | Application to strike the company off the register | |
| 10 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
| 21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 24 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
| 15 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
| 12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 20 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
| 30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 11 Jun 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
| 09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 01 Jul 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
| 18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 07 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
| 26 Feb 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
| 18 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
| 28 Jun 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
| 28 Jun 2012 | CH01 | Director's details changed for Mr Robert Joseph Thomas Logan on 2 April 2012 | |
| 28 Jun 2012 | AD01 | Registered office address changed from , Dockland House Anchorage Business Park Chain Caul Way, Preston, Lancashire, PR2 2YL on 28 June 2012 | |
| 13 Jan 2012 | CERTNM |
Company name changed cds franchise LIMITED\certificate issued on 13/01/12
|
|
| 05 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
| 09 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
| 09 Apr 2010 | NEWINC |
Incorporation
|