Advanced company searchLink opens in new window

ABBEYS CONTRACT UPHOLSTERY LIMITED

Company number 04916587

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)
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
  • GBP 100
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
  • GBP 100
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