Advanced company searchLink opens in new window

ABBEY FURNITURE LIMITED

Company number 03248974

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)
23 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2012 AD01 Registered office address changed from Units 23-24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB on 26 March 2012
26 Mar 2012 4.20 Statement of affairs with form 4.19
26 Mar 2012 600 Appointment of a voluntary liquidator
26 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
20 Oct 2011 AD04 Register(s) moved to registered office address
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Aug 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
25 Jul 2011 AD01 Registered office address changed from 20 Kings Gate Tewkesbury Gloucestershire GL20 8EU on 25 July 2011
18 Jan 2011 AP03 Appointment of David John Stevenson as a secretary
17 Jan 2011 TM02 Termination of appointment of Jacqueline Scanlan as a secretary
17 Jan 2011 TM01 Termination of appointment of Jacqueline Scanlan as a director
17 Jan 2011 TM01 Termination of appointment of Nicholas Scanlan as a director
17 Jan 2011 AP01 Appointment of Mr Neil Andrew Brimble as a director
17 Jan 2011 AP01 Appointment of Mr David John Stevenson as a director
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
06 Oct 2010 AD03 Register(s) moved to registered inspection location
06 Oct 2010 CH01 Director's details changed for Mrs Jacqueline Scanlan on 12 September 2010
06 Oct 2010 CH03 Secretary's details changed for Mrs Jacqueline Scanlan on 12 September 2010