Advanced company searchLink opens in new window

ABBEY AUCTIONS LTD

Company number 11877292

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)
05 Dec 2023 AD01 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 5 December 2023
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
05 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2022 LIQ02 Statement of affairs
01 Sep 2022 AD01 Registered office address changed from 29 Enbrook Street London W10 4SE England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 1 September 2022
01 Sep 2022 600 Appointment of a voluntary liquidator
01 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-26
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
28 Jul 2022 AP01 Appointment of Mr Mark Lyons as a director on 22 July 2022
01 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 AD01 Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross EN8 9DE England to 29 Enbrook Street London W10 4SE on 9 February 2022
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 PSC01 Notification of Sodiq Ayeni as a person with significant control on 18 November 2020
26 Nov 2020 TM01 Termination of appointment of Richard Lacey Mcnulty as a director on 18 November 2020
26 Nov 2020 AP01 Appointment of Mr Sodiq Ayeni as a director on 19 November 2020
26 Nov 2020 PSC07 Cessation of Richard Lacey Mcnulty as a person with significant control on 18 November 2020
25 Nov 2020 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to 206 Turners Hill Cheshunt Waltham Cross EN8 9DE on 25 November 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 PSC01 Notification of Richard Lacey Mcnulty as a person with significant control on 1 July 2020
09 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 9 July 2020
06 Feb 2020 TM01 Termination of appointment of Paul Astall-Fuller as a director on 25 January 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates