- Company Overview for ABBOUTSFORD LTD (07665599)
- Filing history for ABBOUTSFORD LTD (07665599)
- People for ABBOUTSFORD LTD (07665599)
- Charges for ABBOUTSFORD LTD (07665599)
- More for ABBOUTSFORD LTD (07665599)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Victor Henry Dennis on 19 August 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
01 Apr 2014 | AAMD | Amended accounts made up to 30 June 2012 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
27 Mar 2013 | AP01 | Appointment of Mr Rod Foster as a director | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2011 | NEWINC |
Incorporation
|