- Company Overview for THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED (00842448)
- Filing history for THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED (00842448)
- People for THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED (00842448)
- Charges for THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED (00842448)
- More for THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED (00842448)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2020 | DS01 | Application to strike the company off the register | |
17 May 2019 | AP01 | Appointment of Mr Jonathan William Edward Sweet as a director on 16 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of David Clive Moody as a director on 16 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Douglas William Hutton as a director on 16 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Amberley Mary Lucke as a director on 16 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Anthony Nettleship Hunt as a director on 16 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from Pratt House Quill Hall Lane Amersham Buckinghamshire HP6 6LU to The Abbeyfield Society St Peter's House 2 Bricket Road St. Albans AL1 3JW on 16 May 2019 | |
16 May 2019 | TM02 | Termination of appointment of Anthony Nettleship Hunt as a secretary on 16 May 2019 | |
15 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
05 Apr 2018 | TM01 | Termination of appointment of Gabriel Raymond Peters as a director on 18 March 2018 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jul 2015 | AR01 | Annual return made up to 7 July 2015 no member list | |
09 Jul 2015 | TM01 | Termination of appointment of Ian Maurice Burgess as a director on 7 July 2015 | |
07 Jul 2015 | AP03 | Appointment of Mr Anthony Nettleship Hunt as a secretary on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Samuel David Brooks as a director on 1 July 2015 | |
07 Jul 2015 | TM02 | Termination of appointment of Samuel David Brooks as a secretary on 1 July 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |