Advanced company searchLink opens in new window

ABBEY SPORTCARS LIMITED

Company number 03916786

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2022 DS01 Application to strike the company off the register
04 Jul 2022 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
22 Jun 2022 TM01 Termination of appointment of Emma Jayne Blackman as a director on 21 June 2022
22 Jun 2022 AP01 Appointment of Ms Patricia Anne Sang as a director on 22 June 2022
12 Feb 2022 AP01 Appointment of Miss Emma Jayne Blackman as a director on 8 February 2022
24 Jul 2021 PSC08 Notification of a person with significant control statement
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
20 Jul 2021 TM01 Termination of appointment of Patricia Anne Sang as a director on 20 July 2021
20 Jul 2021 TM02 Termination of appointment of Patricia Anne Sang as a secretary on 20 July 2021
20 Jul 2021 PSC07 Cessation of Patricia Anne Sang as a person with significant control on 20 July 2021
03 Jul 2021 AA Micro company accounts made up to 30 June 2021
25 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
01 Aug 2020 AP01 Appointment of Ms Patricia Anne Sang as a director on 1 August 2020
30 Jul 2020 AD04 Register(s) moved to registered office address 26 Tuttles Lane West Wymondham Norfolk NR18 0DS
30 Jul 2020 TM01 Termination of appointment of Patricia Anne Sang as a director on 30 July 2020
30 Jul 2020 AA Micro company accounts made up to 30 June 2020
17 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 14/02/2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/03/2020.
07 Feb 2020 AD03 Register(s) moved to registered inspection location 26 Tuttles Lane West Wymondham NR18 0DS
07 Feb 2020 AD02 Register inspection address has been changed to 26 Tuttles Lane West Wymondham NR18 0DS
06 Feb 2020 PSC07 Cessation of Paul Bryan Blackman as a person with significant control on 24 January 2020
06 Feb 2020 TM01 Termination of appointment of Paul Bryan Blackman as a director on 24 January 2020