- Company Overview for ABBEY HUMMERS LIMITED (06502910)
- Filing history for ABBEY HUMMERS LIMITED (06502910)
- People for ABBEY HUMMERS LIMITED (06502910)
- More for ABBEY HUMMERS LIMITED (06502910)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2010 | DS01 | Application to strike the company off the register | |
01 Mar 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH01 | Director's details changed for Karen Ann Pfisterer on 27 February 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from c/o butler and co bishops waltham LIMITED claylands road bishops waltham southampton hampshire SO32 1BH | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from suitel the abbey mill station road bishops waltham southampton hampshire SO32 1GN | |
13 Mar 2008 | 288b | Appointment Terminated Director corporate appointments LIMITED | |
10 Mar 2008 | 288a | Director and secretary appointed karen ann pfisterer | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX | |
05 Mar 2008 | 288b | Appointment Terminated Secretary secretarial appointments LIMITED | |
13 Feb 2008 | NEWINC | Incorporation |