Advanced company searchLink opens in new window

03395871 LIMITED

Company number 03395871

Filter by category

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)
17 May 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
17 May 2018 CERTNM Company name changed abbey civil engineering\certificate issued on 17/05/18
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 22 November 2015
30 Dec 2014 4.68 Liquidators' statement of receipts and payments to 22 November 2014
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 22 November 2013
12 Dec 2013 600 Appointment of a voluntary liquidator
12 Dec 2013 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
12 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 Aug 2013 4.68 Liquidators' statement of receipts and payments to 27 June 2013
04 Jul 2012 AD01 Registered office address changed from C/O Mr R Goodwin 12 Hucknall Avenue Chesterfield Derbyshire S40 4BY England on 4 July 2012
04 Jul 2012 600 Appointment of a voluntary liquidator
04 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jul 2012 4.70 Declaration of solvency
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 May 2012 TM01 Termination of appointment of Peter Chapman as a director
01 Mar 2012 AA Full accounts made up to 31 May 2011
02 Feb 2012 AD01 Registered office address changed from Abbey House Mcgregors Way Off Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2WB on 2 February 2012
21 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Jun 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 May 2011
21 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
24 Jun 2010 AA Accounts for a medium company made up to 30 November 2009