Advanced company searchLink opens in new window

ABBY CLEANING SERVICES LIMITED

Company number SC343687

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)
26 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2013 4.17(Scot) Notice of final meeting of creditors
01 Aug 2012 AD01 Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 1 August 2012
29 Jun 2012 CO4.2(Scot) Court order notice of winding up
29 Jun 2012 4.2(Scot) Notice of winding up order
18 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 2
16 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 AD01 Registered office address changed from 26 Jordanhill Crescent Jordanhill Glasgow G13 1UN on 25 November 2011
29 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Julie May on 30 May 2010
24 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 1
02 Mar 2010 AA Accounts for a dormant company made up to 31 December 2008
01 Mar 2010 AA01 Current accounting period shortened from 31 May 2009 to 31 December 2008
31 Jul 2009 363a Return made up to 30/05/09; full list of members
27 Jul 2009 288b Appointment Terminated Director robert may
14 Feb 2009 88(2) Ad 30/05/08 gbp si 1@1=1 gbp ic 1/2
14 Feb 2009 288a Director and secretary appointed julie may
14 Feb 2009 288a Director appointed robert may
12 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
11 Jun 2008 288b Appointment Terminated Secretary brian reid LTD.
11 Jun 2008 288b Appointment Terminated Director stephen mabbott LTD.
30 May 2008 NEWINC Incorporation