- Company Overview for ABBERGATE DEVELOPMENTS LIMITED (05427077)
- Filing history for ABBERGATE DEVELOPMENTS LIMITED (05427077)
- People for ABBERGATE DEVELOPMENTS LIMITED (05427077)
- Charges for ABBERGATE DEVELOPMENTS LIMITED (05427077)
- More for ABBERGATE DEVELOPMENTS LIMITED (05427077)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from 305a Ashby Road Coalville LE67 3LH England to 2 Security House Howard Centre Paper Mill End Birmingham B44 8NH on 13 March 2018 | |
13 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
16 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
18 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from Gdc Discovery Way Flagstaff 42 Trading Est Ashby De La Zouch Leicestershire LE65 1DU to 305a Ashby Road Coalville LE67 3LH on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Kevin John Hollyoake as a director on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mrs Margareet Wendy Naylor as a director on 27 September 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
20 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from Midland Chambers 118-119 Station Street Burton on Trent Staffs DE14 1BX on 13 April 2011 | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders |