Advanced company searchLink opens in new window

ABBEY TRADERS LIMITED

Company number 03864743

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with updates
23 Jul 2018 AD01 Registered office address changed from 6 Flower Street Carlisle Cumbria CA1 2JW to The Barn Faugh Heads Nook Brampton Cumbria CA8 9EG on 23 July 2018
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2018 PSC04 Change of details for Robert Mark Statham as a person with significant control on 19 July 2018
20 Jul 2018 CH01 Director's details changed for Robert Mark Statham on 19 July 2018
20 Jul 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
19 Dec 2017 TM02 Termination of appointment of John Statham as a secretary on 18 December 2017
19 Dec 2017 TM02 Termination of appointment of John Statham as a secretary on 18 December 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
10 Nov 2016 CH01 Director's details changed for Robert Mark Statham on 10 November 2016
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 340
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 340