- Company Overview for ABBEY STREET CONSULTANCY LTD (07903544)
- Filing history for ABBEY STREET CONSULTANCY LTD (07903544)
- People for ABBEY STREET CONSULTANCY LTD (07903544)
- Insolvency for ABBEY STREET CONSULTANCY LTD (07903544)
- Registers for ABBEY STREET CONSULTANCY LTD (07903544)
- More for ABBEY STREET CONSULTANCY LTD (07903544)
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
|
|
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
|
|
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
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |