Advanced company searchLink opens in new window

ABY PROPERTIES LIMITED

Company number 06872814

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2013 DS01 Application to strike the company off the register
17 Apr 2013 MR04 Satisfaction of charge 1 in full
08 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from 2nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 31 October 2011
27 Sep 2011 CH01 Director's details changed for Aharon Benjamin Missri on 27 September 2011
07 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Sep 2010 AA01 Current accounting period extended from 30 April 2010 to 30 September 2010
20 Jul 2010 CH01 Director's details changed for Aharon Benjamin Missri on 10 June 2010
12 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for John Maurice Leonard on 18 March 2010
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company dispense the requirement to appoint a secretary 23/04/2009
04 Jun 2009 353a Location of register of members (non legible)
03 Jun 2009 288a Director appointed john maurice leonard
03 Jun 2009 288a Director appointed aharon benjamin missri
03 Jun 2009 88(2) Ad 07/04/09 gbp si 99@1=99 gbp ic 1/100
07 Apr 2009 288b Appointment Terminated Director michael clifford
07 Apr 2009 NEWINC Incorporation