Advanced company searchLink opens in new window

ABBEY HEALTH & SOCIAL CARE GROUP LIMITED

Company number 04738023

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 112
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AD01 Registered office address changed from 9 Dudley Street Grimsby N E Lincolnshire DN31 2AW to 1 Bramhall Place Storeys Bar Road Peterborough PE1 5YS on 10 June 2015
10 Jun 2015 AP03 Appointment of Mr Daren Stephen Geoffrey Woolnough as a secretary on 2 June 2015
10 Jun 2015 AP01 Appointment of Mr Daren Stephen Geoffrey Woolnough as a director on 2 June 2015
02 Jun 2015 TM02 Termination of appointment of Apr Secretaries Ltd as a secretary on 1 June 2015
02 Jun 2015 TM01 Termination of appointment of Nisha Driver as a director on 1 June 2015
06 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 112
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 112
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AD01 Registered office address changed from 7 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 22 October 2012
18 Jun 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
12 Mar 2012 AAMD Amended accounts made up to 31 March 2011
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 TM01 Termination of appointment of Stuart Carlton as a director
26 Jul 2011 CERTNM Company name changed abbey health & social group LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
26 Jul 2011 CONNOT Change of name notice
04 Jul 2011 CERTNM Company name changed abbey residential homes LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-17
27 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-17