Advanced company searchLink opens in new window

ABBEYGROVE LIMITED

Company number 03085451

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)
03 Sep 2002 363s Return made up to 31/07/02; full list of members
27 Sep 2001 363s Return made up to 31/07/01; full list of members
31 Aug 2000 363s Return made up to 31/07/00; full list of members
30 Aug 2000 AA Accounts for a small company made up to 31 July 1999
06 Aug 1999 363s Return made up to 31/07/99; full list of members
03 Jun 1999 AA Accounts for a small company made up to 31 July 1998
02 Jun 1999 AA Accounts for a small company made up to 31 July 1997
09 Mar 1999 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
08 Mar 1999 363s Return made up to 31/07/98; full list of members
18 Feb 1999 288c Director's particulars changed
18 Feb 1999 287 Registered office changed on 18/02/99 from: midland house canal road leeds yorkshire LS12 2LX
19 Jan 1999 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 1998 288b Secretary resigned;director resigned
09 Jun 1998 288a New secretary appointed;new director appointed
26 Aug 1997 AA Accounts made up to 31 July 1996
22 Aug 1997 363s Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
22 Aug 1997 363s Return made up to 31/07/96; full list of members
22 Aug 1995 225(1) Accounting reference date shortened from 09/08 to 31/07
22 Aug 1995 AA Accounts for a dormant company made up to 9 August 1995
22 Aug 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 Aug 1995 225(1) Accounting reference date shortened from 31/07 to 09/08
22 Aug 1995 224 Accounting reference date notified as 31/07
22 Aug 1995 287 Registered office changed on 22/08/95 from: 32 duke street st jamess london SW1Y 6DF
22 Aug 1995 288 New director appointed
22 Aug 1995 288 New secretary appointed;new director appointed