- Company Overview for ABBEY SALES LIMITED (07703654)
- Filing history for ABBEY SALES LIMITED (07703654)
- People for ABBEY SALES LIMITED (07703654)
- Charges for ABBEY SALES LIMITED (07703654)
- Insolvency for ABBEY SALES LIMITED (07703654)
- More for ABBEY SALES LIMITED (07703654)
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
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jan 2012 | SH08 | Change of share class name or designation | |
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2011 | NEWINC | Incorporation |