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

Abbotsford House Properties Limited

Documents

Total Documents44
Total Pages184

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off
12 April 2016Final Gazette dissolved via voluntary strike-off
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
26 January 2016First Gazette notice for voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
15 January 2016Application to strike the company off the register
15 January 2016Application to strike the company off the register
6 January 2016Termination of appointment of Margaret Joan Walsh as a director on 5 January 2016
6 January 2016Termination of appointment of Margaret Joan Walsh as a director on 5 January 2016
26 April 2015Accounts for a dormant company made up to 31 January 2015
26 April 2015Accounts for a dormant company made up to 31 January 2015
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
28 January 2015Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 89 Glanville Road Glanville Road Bromley Kent BR2 9LN on 28 January 2015
28 January 2015Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 89 Glanville Road Glanville Road Bromley Kent BR2 9LN on 28 January 2015
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
29 April 2014Accounts for a dormant company made up to 31 January 2014
29 April 2014Accounts for a dormant company made up to 31 January 2014
3 February 2014Termination of appointment of Thelma Williamson as a director
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
3 February 2014Termination of appointment of Thelma Williamson as a director
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
9 July 2013Accounts for a dormant company made up to 31 January 2013
9 July 2013Accounts for a dormant company made up to 31 January 2013
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
13 March 2012Accounts for a dormant company made up to 31 January 2012
13 March 2012Accounts for a dormant company made up to 31 January 2012
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
9 February 2012Registered office address changed from Mortimer House 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE United Kingdom on 9 February 2012
9 February 2012Registered office address changed from Mortimer House 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE United Kingdom on 9 February 2012
9 February 2012Registered office address changed from Mortimer House 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE United Kingdom on 9 February 2012
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
23 May 2011Appointment of Thelma May Williamson as a director
23 May 2011Appointment of Thelma May Williamson as a director
13 May 2011Appointment of Margaret Joan Walsh as a director
13 May 2011Appointment of Margaret Joan Walsh as a director
24 February 2011Appointment of Kevin Austin Brewer as a director
24 February 2011Appointment of Kevin Austin Brewer as a director
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 January 2011Termination of appointment of Ela Shah as a director
24 January 2011Termination of appointment of Ela Shah as a director
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed