Advanced company searchLink opens in new window

ABBEY JOINERY (NE) LIMITED

Company number 06449882

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2013 DS01 Application to strike the company off the register
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
20 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AD01 Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 4 November 2010
13 Jul 2010 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne+Wear SR5 1BR on 13 July 2010
29 Mar 2010 AR01 Annual return made up to 11 December 2009
10 Mar 2010 AR01 Annual return made up to 11 December 2008 with full list of shareholders
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 14 December 2007
  • GBP 199
21 Jan 2010 TM01 Termination of appointment of Robert Haddrick as a director
21 Jan 2010 TM01 Termination of appointment of Martin Haddrick as a director
11 Dec 2009 AD01 Registered office address changed from 9D Victoria Industrial Estate Hebburn Tyne and Wear NE31 1UB on 11 December 2009
10 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2008 287 Registered office changed on 24/06/2008 from mulberry house, defender court colima avenue sunderland SR5 3PE
24 Jun 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
23 Jun 2008 MEM/ARTS Memorandum and Articles of Association
13 Jun 2008 CERTNM Company name changed castle design LIMITED\certificate issued on 16/06/08
23 Jan 2008 395 Particulars of mortgage/charge