Advanced company searchLink opens in new window

ABODE HOMES RENTAL AND MAINTENANCE LIMITED

Company number 08915273

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)
19 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2024 AD01 Registered office address changed from PO Box 4385 08915273 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 15 March 2024
20 Feb 2024 RP05 Registered office address changed to PO Box 4385, 08915273 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 23 January 2024
08 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 23 January 2023
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
26 Jan 2022 AD01 Registered office address changed from 3 Fernlea Crescent Endon Stoke-on-Trent ST9 9HZ England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 26 January 2022
26 Jan 2022 LIQ02 Statement of affairs
26 Jan 2022 600 Appointment of a voluntary liquidator
26 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-24
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2021 DS01 Application to strike the company off the register
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
19 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
24 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Nov 2018 AD01 Registered office address changed from C/O Fhs Accounting Limited Suite F24 Innovation Way Stoke-on-Trent ST6 4BF England to 3 Fernlea Crescent Endon Stoke-on-Trent ST9 9HZ on 20 November 2018
24 Jul 2018 PSC07 Cessation of Neil Joseph Ritbergeris as a person with significant control on 11 July 2018
12 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
11 Jul 2018 TM01 Termination of appointment of Neil Joseph Ritbergeris as a director on 11 July 2018
07 Jun 2018 SH08 Change of share class name or designation