- Company Overview for ABBEY GARAGE LTD (07395162)
- Filing history for ABBEY GARAGE LTD (07395162)
- People for ABBEY GARAGE LTD (07395162)
- More for ABBEY GARAGE LTD (07395162)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DS01 | Application to strike the company off the register | |
25 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Miss Louise Essex on 4 October 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from C/O Yeomans & Staniforth Llp 219 Burton Road Derby DE23 6AE England on 5 August 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 July 2011 | |
10 May 2011 | AP01 | Appointment of Miss Louise Essex as a director | |
10 May 2011 | TM01 | Termination of appointment of John Spencer as a director | |
10 Dec 2010 | AP01 | Appointment of Mr John Spencer as a director | |
10 Dec 2010 | TM02 | Termination of appointment of Louise Essex as a secretary | |
10 Dec 2010 | TM01 | Termination of appointment of Louise Essex as a director | |
04 Oct 2010 | NEWINC |
Incorporation
|