Advanced company searchLink opens in new window

ABBEY AUTOCENTRE LTD

Company number 08632797

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 TM01 Termination of appointment of Nicholas Tailby as a director on 11 January 2017
18 Jan 2017 TM01 Termination of appointment of Christiopher Ball as a director on 11 January 2017
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Aug 2016 AP01 Appointment of Mr Christiopher Ball as a director on 10 August 2016
16 Jul 2016 TM01 Termination of appointment of Russell Charles Landon as a director on 8 July 2016
05 Apr 2016 AP01 Appointment of Mr Russell Charles Landon as a director on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Carl Tailby as a director on 1 April 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 4
24 Mar 2016 TM01 Termination of appointment of Russell Landon as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Graham Kenneth Brooks as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr Nicholas Tailby as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr Carl Tailby as a director on 24 March 2016
11 Sep 2015 AD01 Registered office address changed from Woodford Road Poynton Stockport Cheshire SK12 1ED England to Woodford Road Poynton Stockport Cheshire SK12 1ED on 11 September 2015
11 Sep 2015 AD01 Registered office address changed from Woodford Road Woodford Road Poynton Stockport Cheshire SK12 1ED England to Woodford Road Poynton Stockport Cheshire SK12 1ED on 11 September 2015
11 Sep 2015 AD01 Registered office address changed from 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE to Woodford Road Poynton Stockport Cheshire SK12 1ED on 11 September 2015
27 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 2.00
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2015 AP01 Appointment of Mr Graham Kenneth Brooks as a director on 1 January 2015
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1