Advanced company searchLink opens in new window

ABBEYGATE DEVELOPMENTS (MARLBOROUGH GATE 2) LIMITED

Company number 05041531

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
28 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
26 Apr 2019 AA Accounts for a small company made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
12 Apr 2018 AA Accounts for a small company made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
13 May 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
26 Aug 2015 MR04 Satisfaction of charge 1 in full
26 Aug 2015 MR04 Satisfaction of charge 3 in full
23 Jul 2015 CH01 Director's details changed for David Gary Gwynne on 23 July 2015
23 Jul 2015 CH01 Director's details changed for Clive Anthony Faine on 23 July 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
30 Jun 2014 AP01 Appointment of Mr Michael Ian Dugdale as a director
27 Jun 2014 AP01 Appointment of Mrs Sarah Anne Mace as a director
26 Jun 2014 AP03 Appointment of Mrs Sarah Anne Mace as a secretary
26 Jun 2014 TM01 Termination of appointment of John Barber as a director
26 Jun 2014 TM02 Termination of appointment of John Barber as a secretary
22 Apr 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2