Advanced company searchLink opens in new window

ABBEY HOUSE SERVICES LIMITED

Company number 06372967

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)
02 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Oct 2016 LIQ MISC INSOLVENCY:Secretary of state's certificate of release of liquidator
18 Aug 2016 600 Appointment of a voluntary liquidator
18 Aug 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
18 Aug 2016 4.33 Resignation of a liquidator
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 February 2016
18 Nov 2015 AD01 Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
08 Apr 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 6 February 2014
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 6 February 2014
08 Oct 2013 TM01 Termination of appointment of Stephen Moseley as a director
16 Apr 2013 TM01 Termination of appointment of Stephen Moseley as a director
21 Feb 2013 AD01 Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 February 2013
21 Feb 2013 AD01 Registered office address changed from Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 21 February 2013
19 Feb 2013 2.24B Administrator's progress report to 7 February 2013
07 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Dec 2012 2.23B Result of meeting of creditors
08 Nov 2012 2.17B Statement of administrator's proposal
08 Nov 2012 2.16B Statement of affairs with form 2.14B
21 Sep 2012 AD01 Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom on 21 September 2012
19 Sep 2012 2.12B Appointment of an administrator
12 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
03 May 2012 AD01 Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012
16 Apr 2012 CH01 Director's details changed for Mr Stephen Raymond Moseley on 2 April 2012