- Company Overview for ABBEY JOINERY (NE) LIMITED (06449882)
- Filing history for ABBEY JOINERY (NE) LIMITED (06449882)
- People for ABBEY JOINERY (NE) LIMITED (06449882)
- Charges for ABBEY JOINERY (NE) LIMITED (06449882)
- More for ABBEY JOINERY (NE) LIMITED (06449882)
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
|
|
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
|
|
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 |