- Company Overview for ABBEY WELL DEVELOPMENTS LTD (06469694)
- Filing history for ABBEY WELL DEVELOPMENTS LTD (06469694)
- People for ABBEY WELL DEVELOPMENTS LTD (06469694)
- Charges for ABBEY WELL DEVELOPMENTS LTD (06469694)
- More for ABBEY WELL DEVELOPMENTS LTD (06469694)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Aug 2018 | AA01 | Current accounting period shortened from 31 January 2018 to 30 April 2017 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
05 Dec 2017 | PSC02 | Notification of Leadstone Holdings Limited as a person with significant control on 1 April 2017 | |
05 Dec 2017 | PSC07 | Cessation of Mario Spiteri as a person with significant control on 1 April 2017 | |
05 Dec 2017 | PSC07 | Cessation of Spiridione Spiteri as a person with significant control on 1 April 2017 | |
05 Dec 2017 | PSC01 | Notification of Mario Spiteri as a person with significant control on 6 April 2016 | |
05 Dec 2017 | PSC01 | Notification of Spiridione Spiteri as a person with significant control on 6 April 2016 | |
05 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 31 January 2017 | |
10 May 2017 | MR01 | Registration of charge 064696940010, created on 27 April 2017 | |
09 Feb 2017 | MR04 | Satisfaction of charge 064696940009 in full | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
21 Dec 2016 | MR01 | Registration of charge 064696940009, created on 9 December 2016 | |
16 Dec 2016 | MR01 | Registration of charge 064696940008, created on 8 December 2016 | |
17 Nov 2016 | MR01 | Registration of charge 064696940007, created on 16 November 2016 | |
03 Nov 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-11-03
|
|
29 Sep 2016 | MR01 | Registration of charge 064696940006, created on 14 September 2016 |