Advanced company searchLink opens in new window

ABBOTSDALE HOMES LIMITED

Company number 01469751

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)
05 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 September 2019
15 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 2 September 2018
14 Aug 2018 AD01 Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 14 August 2018
13 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 2 September 2017
10 Dec 2016 MR04 Satisfaction of charge 9 in full
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 2 September 2016
09 Nov 2015 TM01 Termination of appointment of Ian Patrick Bowker as a director on 30 September 2015
16 Sep 2015 AD01 Registered office address changed from The Abbey Preston Road Yeovil Somerset BA20 2EN to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 16 September 2015
15 Sep 2015 600 Appointment of a voluntary liquidator
15 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-03
15 Sep 2015 4.70 Declaration of solvency
13 May 2015 MR04 Satisfaction of charge 12 in full
02 Apr 2015 AA Full accounts made up to 30 September 2014
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
30 Jun 2014 AP01 Appointment of Miss Georgina Lucy Shaw Timmis as a director
30 Jun 2014 AP01 Appointment of Mr Alastair Marcus Shaw Timmis as a director
30 Jun 2014 AP01 Appointment of Mrs Emma Lucinda Shaw Galpin as a director
30 Jun 2014 AP01 Appointment of Mrs Vanessa Jayne Shaw Robertson as a director
30 Jun 2014 AP01 Appointment of Mr Christopher Howard Shaw Timmis as a director
30 Jun 2014 AP01 Appointment of Mrs Susan Mary Dorron Timmis as a director
30 Jun 2014 AP01 Appointment of Mr Anthony Richard Shaw Timmis as a director
22 May 2014 AA Full accounts made up to 30 September 2013