Advanced company searchLink opens in new window

ABCHURCH GROUP LIMITED

Company number 04635815

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
11 Mar 2010 AD01 Registered office address changed from 141 Fenchurch Street London EC3M 6BL England on 11 March 2010
11 Mar 2010 TM02 Termination of appointment of Simon Banfield as a secretary
11 Mar 2010 AD01 Registered office address changed from 18 Bedford Row London WC1R 4EQ on 11 March 2010
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2009 AA Accounts made up to 31 January 2008
17 Feb 2009 363a Return made up to 14/01/09; full list of members
03 Nov 2008 363a Return made up to 14/01/08; full list of members
08 Jan 2008 AA Accounts made up to 31 January 2007
08 Oct 2007 363a Return made up to 14/01/07; full list of members
08 Dec 2006 AA Accounts made up to 31 January 2006
31 Jan 2006 363s Return made up to 14/01/06; full list of members
12 Dec 2005 AA Accounts made up to 31 January 2005
27 Jun 2005 AA Accounts made up to 31 January 2004
17 Jun 2005 363s Return made up to 14/01/05; full list of members
06 Apr 2004 288a New director appointed
24 Mar 2004 288b Director resigned
24 Mar 2004 288b Director resigned
17 Mar 2004 363s Return made up to 14/01/04; full list of members
06 Oct 2003 CERTNM Company name changed tuckwood no. 104 LIMITED\certificate issued on 06/10/03
14 Jan 2003 NEWINC Incorporation