- Company Overview for ABBEY HOUSE SERVICES LIMITED (06372967)
- Filing history for ABBEY HOUSE SERVICES LIMITED (06372967)
- People for ABBEY HOUSE SERVICES LIMITED (06372967)
- Charges for ABBEY HOUSE SERVICES LIMITED (06372967)
- Insolvency for ABBEY HOUSE SERVICES LIMITED (06372967)
- More for ABBEY HOUSE SERVICES LIMITED (06372967)
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
|
|
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 |