- Company Overview for ABBY FACILITY MANAGEMENT NORTH EAST LIMITED (09221402)
- Filing history for ABBY FACILITY MANAGEMENT NORTH EAST LIMITED (09221402)
- People for ABBY FACILITY MANAGEMENT NORTH EAST LIMITED (09221402)
- More for ABBY FACILITY MANAGEMENT NORTH EAST LIMITED (09221402)
| 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) |
|---|---|---|---|
| 08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 27 Apr 2017 | TM01 | Termination of appointment of Mark Adam Toal as a director on 7 April 2017 | |
| 27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 22 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 20 Dec 2016 | DS01 | Application to strike the company off the register | |
| 20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 05 Sep 2016 | AP01 | Appointment of Mr Mark Adam Toal as a director on 5 August 2016 | |
| 31 Aug 2016 | TM01 | Termination of appointment of Sarah Johnson as a director on 30 August 2016 | |
| 16 Aug 2016 | AD01 | Registered office address changed from 85 High Street Yarm Cleveland TS15 9BG England to C/O Abby Facility Management 89 High Street Yarm TS15 9BG on 16 August 2016 | |
| 09 Aug 2016 | TM01 | Termination of appointment of Mark Toal as a director on 18 July 2016 | |
| 09 Aug 2016 | AD01 | Registered office address changed from 65 Villette Road Hendon Sunderland SR2 8rd England to 85 High Street Yarm Cleveland TS15 9BG on 9 August 2016 | |
| 03 Aug 2016 | AP01 | Appointment of Sarah Johnson as a director on 18 July 2016 | |
| 25 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 09 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Feb 2016 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
| 08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
|