Advanced company searchLink opens in new window

ABBEYSTOKE LIMITED

Company number 02826615

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2023 DS01 Application to strike the company off the register
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 TM01 Termination of appointment of Marcus Jonathan Howard Leedham as a director on 30 July 2022
01 Feb 2023 TM01 Termination of appointment of Kenneth Holt as a director on 30 July 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
27 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 July 2022
29 Jun 2022 PSC05 Change of details for Consumer Credit Solutions Limited as a person with significant control on 23 June 2022
29 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
09 Sep 2020 CH01 Director's details changed for Mr Alexander Mark Mcculloch on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Andrew Victor Wallace on 9 September 2020
09 Sep 2020 PSC05 Change of details for Consumer Credit Solutions Limited as a person with significant control on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Peter James Nicholson on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Kenneth Holt on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England to 22 Eaton Avenue, Matrix Office Park Buckshaw Village Euxton, Chorley Lancashire PR7 7NA on 9 September 2020
20 Sep 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 31 July 2018