Advanced company searchLink opens in new window

THE VIEW ABERSOCH LTD

Company number 10015687

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)
05 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 June 2020
02 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 June 2019
11 Jul 2019 LIQ10 Removal of liquidator by court order
11 Jul 2019 600 Appointment of a voluntary liquidator
05 Jul 2018 AD01 Registered office address changed from C/O Haywood & Co Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 July 2018
02 Jul 2018 600 Appointment of a voluntary liquidator
02 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-15
02 Jul 2018 LIQ02 Statement of affairs
23 Apr 2018 AA Micro company accounts made up to 31 March 2017
01 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
01 Mar 2018 PSC04 Change of details for Mr Oliver Peter Haywood as a person with significant control on 18 February 2018
01 Mar 2018 TM01 Termination of appointment of Edward Christopher Haywood as a director on 28 February 2018
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
01 Mar 2017 AP01 Appointment of Mrs Julie Anne Haywood as a director on 1 March 2017
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
14 Jun 2016 AP01 Appointment of Mr Oliver Peter Haywood as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Oliver Peter Haywood as a director on 31 March 2016
19 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-19
  • GBP 100