Advanced company searchLink opens in new window

ABBEY HOUSE UK LIMITED

Company number 06415757

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)
16 May 2018 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2018 AM23 Notice of move from Administration to Dissolution
30 Aug 2017 AM10 Administrator's progress report
06 Feb 2017 2.24B Administrator's progress report to 5 January 2017
06 Feb 2017 2.31B Notice of extension of period of Administration
21 Sep 2016 2.24B Administrator's progress report to 15 July 2016
26 Jan 2016 2.24B Administrator's progress report to 15 January 2016
26 Jan 2016 2.31B Notice of extension of period of Administration
21 Sep 2015 2.24B Administrator's progress report to 12 August 2015
16 Jun 2015 F2.18 Notice of deemed approval of proposals
22 Apr 2015 2.17B Statement of administrator's proposal
27 Feb 2015 AD01 Registered office address changed from 3Rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 27 February 2015
26 Feb 2015 2.12B Appointment of an administrator
19 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
04 Dec 2012 AD02 Register inspection address has been changed from 2a Peveril Drive Nottingham NG7 1DE United Kingdom
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100