Download leads from Nexok and grow your business. Find out more

Abigail's Events Limited

Documents

Total Documents74
Total Pages230

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off
17 April 2018First Gazette notice for voluntary strike-off
9 April 2018Application to strike the company off the register
14 June 2017Compulsory strike-off action has been discontinued
14 June 2017Compulsory strike-off action has been discontinued
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
8 June 2017Confirmation statement made on 26 March 2017 with updates
8 June 2017Confirmation statement made on 26 March 2017 with updates
7 March 2017Total exemption small company accounts made up to 31 May 2016
7 March 2017Total exemption small company accounts made up to 31 May 2016
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
7 March 2016Total exemption small company accounts made up to 31 May 2015
7 March 2016Total exemption small company accounts made up to 31 May 2015
11 August 2015Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 11 August 2015
11 August 2015Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 11 August 2015
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
12 March 2015Total exemption small company accounts made up to 31 May 2014
12 March 2015Total exemption small company accounts made up to 31 May 2014
30 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014
30 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
3 April 2014Termination of appointment of Kevin Ward as a director
3 April 2014Termination of appointment of Kevin Ward as a director
20 March 2014Total exemption small company accounts made up to 31 December 2012
20 March 2014Termination of appointment of David King as a secretary
20 March 2014Termination of appointment of David King as a secretary
20 March 2014Total exemption small company accounts made up to 31 December 2012
23 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012
23 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
21 December 2012Accounts for a dormant company made up to 31 March 2012
21 December 2012Accounts for a dormant company made up to 31 March 2012
19 July 2012Change of name notice
19 July 2012Company name changed ward facilities LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
19 July 2012Change of name notice
19 July 2012Company name changed ward facilities LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
12 July 2012Annual return made up to 26 March 2012 with a full list of shareholders
12 July 2012Annual return made up to 26 March 2012 with a full list of shareholders
7 October 2011Accounts for a dormant company made up to 31 March 2011
7 October 2011Accounts for a dormant company made up to 31 March 2011
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
21 October 2010Accounts for a dormant company made up to 31 March 2010
21 October 2010Accounts for a dormant company made up to 31 March 2010
13 September 2010Appointment of Mr David Edward King as a secretary
13 September 2010Appointment of Mr David Edward King as a secretary
31 August 2010Termination of appointment of Ann Ward as a secretary
31 August 2010Termination of appointment of Ann Ward as a secretary
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
5 November 2009Secretary's details changed for Ann Ward on 1 October 2009
5 November 2009Director's details changed for Kevin Michael Ward on 1 October 2009
5 November 2009Director's details changed for Kevin Michael Ward on 1 October 2009
5 November 2009Director's details changed for David Geoffrey Ward on 1 October 2009
5 November 2009Secretary's details changed for Ann Ward on 1 October 2009
5 November 2009Director's details changed for Kevin Michael Ward on 1 October 2009
5 November 2009Secretary's details changed for Ann Ward on 1 October 2009
5 November 2009Director's details changed for David Geoffrey Ward on 1 October 2009
5 November 2009Director's details changed for David Geoffrey Ward on 1 October 2009
29 April 2009Director appointed kevin michael ward
29 April 2009Director appointed david geoffrey ward
29 April 2009Director appointed david geoffrey ward
29 April 2009Secretary appointed ann ward
29 April 2009Secretary appointed ann ward
29 April 2009Director appointed kevin michael ward
26 March 2009Incorporation
26 March 2009Incorporation
26 March 2009Appointment terminated director andrew davis
26 March 2009Appointment terminated director andrew davis
Sign up now to grow your client base. Plans & Pricing