Advanced company searchLink opens in new window

ABBY DIRECT TIMBER LTD

Company number 08022080

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)
22 May 2023 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2022
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
21 Dec 2020 LIQ02 Statement of affairs
21 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-11
21 Dec 2020 600 Appointment of a voluntary liquidator
20 Dec 2020 AD01 Registered office address changed from Unit 5 Saltbrook Trading Estate Saltbrook Road Cradley Heath Halesowen B63 2QU England to 683-693 Wilmslow Road Manchester M20 6RE on 20 December 2020
20 Dec 2020 AAMD Amended micro company accounts made up to 30 April 2020
24 Nov 2020 AA Micro company accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Nov 2017 CH01 Director's details changed for Mr Paul Brendon Collins on 14 November 2017
14 Nov 2017 AD01 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Unit 5 Saltbrook Trading Estate Saltbrook Road Cradley Heath Halesowen B63 2QU on 14 November 2017
14 Nov 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 14 November 2017
29 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 29 June 2017
31 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016
24 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015