Advanced company searchLink opens in new window

ABBOT HALL LIMITED

Company number 00164520

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 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ England to Hothorpe Hall Hothorpe Theddingworth Lutterworth Leicestershire LE17 6QX on 2 November 2020
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Kevin Eric Mantle as a director on 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2017 PSC02 Notification of Methodist Guild Holidays Limited as a person with significant control on 5 July 2017
28 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 AP01 Appointment of Mr Peter Anthony Mills as a director on 13 May 2017
15 May 2017 TM01 Termination of appointment of Martin John Ellis as a director on 13 May 2017
05 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 17,700
14 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Nov 2015 AUD Auditor's resignation
27 Oct 2015 AD01 Registered office address changed from C/O Phipp & Co (Accountant) Ltd 6 Nottingham Road Long Eaton Nottingham NG10 1HP to 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ on 27 October 2015
09 Oct 2015 AP01 Appointment of Mr John Evan Moffoot as a director on 29 September 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 17,700
24 Jul 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 17,700