Advanced company searchLink opens in new window

ABBEY SALES LIMITED

Company number 07703654

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)
13 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
13 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Aug 2014 AD01 Registered office address changed from White Hart House Silwood Road Ascot Berks SL5 0PY United Kingdom to 47-49 Green Lane Northwood Middlesex HA6 3AE on 13 August 2014
12 Aug 2014 4.20 Statement of affairs with form 4.19
12 Aug 2014 600 Appointment of a voluntary liquidator
04 Aug 2014 AP01 Appointment of Mrs Sandra Louise Brooks as a director on 30 June 2014
28 Jun 2014 TM01 Termination of appointment of Jon Yalden as a director
11 Jun 2014 TM01 Termination of appointment of Sandra Moore as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Oct 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 219,000
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Art 14(1)suspended 29/11/2012
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Nov 2012 AP01 Appointment of Mr Jon Paul Yalden as a director
13 Nov 2012 AP01 Appointment of Mrs Sandra Moore as a director
13 Nov 2012 CH01 Director's details changed for Mr Richard Mark Brooks on 1 January 2012
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Richard Mark Brooks on 1 January 2012
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 219,000.00
09 Jan 2012 SH08 Change of share class name or designation
09 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2011 NEWINC Incorporation