- Company Overview for THE ABBEYFIELD OXTON AND PRENTON SOCIETY LIMITED (00926812)
- Filing history for THE ABBEYFIELD OXTON AND PRENTON SOCIETY LIMITED (00926812)
- People for THE ABBEYFIELD OXTON AND PRENTON SOCIETY LIMITED (00926812)
- Charges for THE ABBEYFIELD OXTON AND PRENTON SOCIETY LIMITED (00926812)
- More for THE ABBEYFIELD OXTON AND PRENTON SOCIETY LIMITED (00926812)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 31 May 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
06 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 29 May 2017 with no updates | |
22 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
04 Apr 2017 | AR01 | Annual return made up to 29 May 2016 no member list | |
14 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
11 Jun 2015 | AR01 | Annual return made up to 29 May 2015 no member list | |
13 May 2015 | TM01 | Termination of appointment of Jennifer Mary Hirst as a director on 15 April 2015 | |
01 May 2015 | AA | Full accounts made up to 30 September 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 29 May 2014 no member list | |
02 Jun 2014 | CH01 | Director's details changed for Reverend Jeffrey Hughes on 1 April 2014 | |
02 Jun 2014 | AP01 | Appointment of Mrs Heather Hughes as a director | |
02 Jun 2014 | AP01 | Appointment of Reverend Jeffrey Hughes as a director | |
08 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 29 May 2013 no member list | |
27 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from 392-394 Hoylake Road Moreton Wirral CH46 6DF on 20 March 2013 |