Advanced company searchLink opens in new window

ABBEYOM BUILDERS LIMITED

Company number 02300114

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)
10 Dec 1992 COCOMP Order of court to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentOrder of court to wind up
24 Nov 1992 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
24 Nov 1992 F14 Court order notice of winding up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCourt order notice of winding up
01 Sep 1992 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
26 Jul 1990 287 Registered office changed on 26/07/90 from: 33 toronto road ilford essex IG1 4RA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/07/90 from: 33 toronto road ilford essex IG1 4RA
26 Jul 1990 363 Return made up to 28/02/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/02/90; full list of members
15 Feb 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
15 Feb 1989 287 Registered office changed on 15/02/89 from: 4 bishops avenue northwood middlesex HA6 3DG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/02/89 from: 4 bishops avenue northwood middlesex HA6 3DG
27 Sep 1988 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation