- Company Overview for ABBEY SECURITY LTD. (06463160)
- Filing history for ABBEY SECURITY LTD. (06463160)
- People for ABBEY SECURITY LTD. (06463160)
- Charges for ABBEY SECURITY LTD. (06463160)
- Insolvency for ABBEY SECURITY LTD. (06463160)
- More for ABBEY SECURITY LTD. (06463160)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2018 | |
26 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2017 | |
11 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2016 | |
29 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2015 | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2014 | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY United Kingdom on 3 December 2012 | |
30 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2012 | AR01 |
Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2010 | AD01 | Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 22 March 2010 | |
19 Mar 2010 | TM01 | Termination of appointment of James Swallow as a director | |
06 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Mr Baljeet Suri on 1 October 2009 |