Advanced company searchLink opens in new window

ABBEY BARN PROPERTIES LIMITED

Company number 00631024

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)
22 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jul 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 29 July 2022
24 Mar 2022 AD01 Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 24 March 2022
24 Mar 2022 LIQ01 Declaration of solvency
24 Mar 2022 600 Appointment of a voluntary liquidator
24 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-16
12 Oct 2021 AA Total exemption full accounts made up to 5 April 2021
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
04 Feb 2021 CH01 Director's details changed for Mrs Jessamyn Doanna Guiver on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Carol Ann Cain on 4 February 2021
04 Feb 2021 PSC04 Change of details for Mrs Carol Cain as a person with significant control on 4 February 2021
04 Feb 2021 PSC04 Change of details for Mrs Jessamyn Doanna Guiver as a person with significant control on 4 February 2021
04 Feb 2021 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 4 February 2021
16 Nov 2020 AA Total exemption full accounts made up to 5 April 2020
10 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
10 Aug 2020 CH01 Director's details changed for Carol Ann Cain on 7 August 2020
10 Aug 2020 PSC04 Change of details for Mrs Carol Cain as a person with significant control on 7 August 2020
18 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
16 Aug 2018 AA Total exemption full accounts made up to 5 April 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 CH01 Director's details changed for Carol Ann Cain on 9 August 2018
09 Aug 2018 CH01 Director's details changed for Mrs Jessamyn Doanna Guiver on 9 August 2018
09 Aug 2018 TM02 Termination of appointment of Carol Ann Cain as a secretary on 7 August 2017