- Company Overview for ABBEYS CONTRACT UPHOLSTERY LIMITED (04916587)
- Filing history for ABBEYS CONTRACT UPHOLSTERY LIMITED (04916587)
- People for ABBEYS CONTRACT UPHOLSTERY LIMITED (04916587)
- More for ABBEYS CONTRACT UPHOLSTERY LIMITED (04916587)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2015 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | TM01 | Termination of appointment of Peter Dawson as a director on 24 August 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Peter Dawson on 15 September 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Pauline Dawson on 15 September 2010 | |
06 Dec 2010 | CH03 | Secretary's details changed for Pauline Dawson on 15 September 2010 | |
27 May 2010 | AP01 | Appointment of Matthew Smith as a director | |
19 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Feb 2010 | AP01 | Appointment of Charlene Dawson-Smith as a director | |
08 Jan 2010 | AD01 | Registered office address changed from 6 Clarke Grove Wakefield Yorkshire WF1 4TH on 8 January 2010 | |
22 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 2 little lane carlton wakefield west yorkshire WF3 3RS | |
01 Sep 2009 | 288c | Director's change of particulars / peter dawson / 17/07/2009 | |
01 Sep 2009 | 288c | Director and secretary's change of particulars / pauline dawson / 17/07/2009 |