- Company Overview for ABBEY AUTOCENTRE LTD (08632797)
- Filing history for ABBEY AUTOCENTRE LTD (08632797)
- People for ABBEY AUTOCENTRE LTD (08632797)
- More for ABBEY AUTOCENTRE LTD (08632797)
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
|
|
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
|
|
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
|
|
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|