Advanced company searchLink opens in new window

ABBEY ASSISTANCE LTD

Company number 09400189

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2024 DS01 Application to strike the company off the register
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
17 Jan 2024 PSC04 Change of details for Miss Emily Bates as a person with significant control on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Miss Emily Bates on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Miss Emily Bates on 17 January 2024
07 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
21 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with updates
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 January 2018
30 Oct 2018 AD01 Registered office address changed from 29 Church Lane Crowland Peterborough PE6 0ER England to 2a Greenrigg Gardens Spalding PE11 2BP on 30 October 2018
23 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 29 Church Lane Crowland Peterborough PE6 0ER on 15 February 2018