Advanced company searchLink opens in new window

ABIGAIL MARIE CLANCY LIMITED

Company number 06041876

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 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Oct 2012 CH01 Director's details changed for Ms Abigail Marie Clancy on 29 June 2011
14 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Ms Abigail Marie Clancy on 26 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Apr 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Ms Abigail Marie Clancy on 13 January 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
25 Jan 2010 AD01 Registered office address changed from 2 Springwood Place Cobbetts Hill Weybridge Surrey KT13 0UB on 25 January 2010
30 Nov 2009 TM02 Termination of appointment of Malcolm Krichton as a secretary
30 Nov 2009 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 30 November 2009
27 Mar 2009 363a Return made up to 04/01/09; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
24 Jan 2008 363a Return made up to 04/01/08; full list of members
14 Jan 2008 288c Director's particulars changed
14 Jan 2008 288c Secretary's particulars changed
29 Jan 2007 288b Director resigned
29 Jan 2007 288a New director appointed
22 Jan 2007 CERTNM Company name changed krichton's LIMITED\certificate issued on 22/01/07