Advanced company searchLink opens in new window

ABBEY ENERGY SERVICES (AES) LIMITED

Company number 07218797

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted