Advanced company searchLink opens in new window

ABBEY STREET CONSULTANCY LTD

Company number 07903544

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 6 September 2021
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
14 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 6 September 2020
03 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 3 June 2020
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 September 2019
22 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-07
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ09 Death of a liquidator
28 Sep 2018 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 28 September 2018
26 Sep 2018 LIQ01 Declaration of solvency
26 Sep 2018 600 Appointment of a voluntary liquidator
28 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
10 Jan 2017 EH03 Elect to keep the secretaries register information on the public register
10 Jan 2017 EH02 Elect to keep the directors' residential address register information on the public register
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 EH01 Elect to keep the directors' register information on the public register
21 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
18 May 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014