Advanced company searchLink opens in new window

THE ABBEY GROUP GLOBAL LIMITED

Company number 10512090

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)
14 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2022 L64.07 Completion of winding up
16 Jul 2021 MR04 Satisfaction of charge 105120900002 in full
21 Apr 2021 COCOMP Order of court to wind up
06 Apr 2021 TM01 Termination of appointment of Jeffrey Graham Caddick as a director on 13 February 2021
30 Mar 2021 AP01 Appointment of Mr Jeffrey Graham Caddick as a director on 12 February 2021
22 Mar 2021 PSC07 Cessation of Jeffrey Graham Caddick as a person with significant control on 12 February 2021
22 Mar 2021 PSC01 Notification of Jonathan Ocean as a person with significant control on 12 February 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
14 Feb 2021 TM01 Termination of appointment of Jeffrey Graham Caddick as a director on 12 February 2021
22 Jan 2021 PSC07 Cessation of Christopher Paul Jones as a person with significant control on 1 September 2020
22 Jan 2021 PSC01 Notification of Jeffrey Graham Caddick as a person with significant control on 1 September 2020
19 Jan 2021 AD01 Registered office address changed from 761 Wilmslow Road Manchester M20 6RN England to Essex House Bridle Road Bootle L30 4UE on 19 January 2021
18 Jan 2021 TM01 Termination of appointment of Nicholas Watkin Connelly as a director on 1 January 2021
18 Jan 2021 TM01 Termination of appointment of Christopher Paul Jones as a director on 1 January 2021
11 Jan 2021 AA Unaudited abridged accounts made up to 30 November 2020
10 Nov 2020 TM01 Termination of appointment of Myke O'brien as a director on 2 November 2020
10 Nov 2020 AP01 Appointment of Mr Jeffrey Graham Caddick as a director on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 761 Wilmslow Road Manchester M20 6RN on 2 November 2020
26 Oct 2020 MR04 Satisfaction of charge 105120900001 in full
29 Sep 2020 CH01 Director's details changed for Mr Myke O'brien on 19 September 2020
23 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
17 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 30 November 2018