Advanced company searchLink opens in new window

ABCHURCH PROPERTIES LIMITED

Company number 00535213

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
12 May 2020 MR04 Satisfaction of charge 005352130059 in full
12 May 2020 MR04 Satisfaction of charge 005352130060 in full
12 May 2020 MR04 Satisfaction of charge 005352130061 in full
12 May 2020 MR04 Satisfaction of charge 005352130063 in full
12 May 2020 MR04 Satisfaction of charge 005352130062 in full
23 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
21 Jun 2018 PSC08 Notification of a person with significant control statement
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 PSC07 Cessation of Phillip William Nelson as a person with significant control on 11 September 2017
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 AD01 Registered office address changed from , 8 Queripel House, 1 Duke of York Square Kings Road, London, SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015
10 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,750
24 Mar 2015 SH02 Sub-division of shares on 24 February 2015