Advanced company searchLink opens in new window

ABBEY WOODCRAFT LIMITED

Company number 05281520

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 TM01 Termination of appointment of Alan Davies as a director
19 Nov 2009 AA Total exemption full accounts made up to 31 October 2008
19 Nov 2009 AR01 Annual return made up to 9 November 2008 with full list of shareholders
19 Nov 2009 AR01 Annual return made up to 9 November 2007 with full list of shareholders
18 Nov 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Nov 2009 AC92 Restoration by order of the court
02 Jun 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2008 287 Registered office changed on 16/07/2008 from, old coach house, stables court, 67A upper st johns street, lichfield, staffordshire, WS14 9DU
15 Apr 2008 AA Total exemption full accounts made up to 31 October 2007
07 Sep 2007 AA Total exemption full accounts made up to 31 October 2006
04 Jul 2007 363s Return made up to 09/11/06; no change of members
13 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
25 Aug 2006 225 Accounting reference date shortened from 30/11/05 to 31/10/05
16 Aug 2006 288b Secretary resigned
16 Aug 2006 288a New secretary appointed
06 Apr 2006 288a New director appointed
08 Mar 2006 363s Return made up to 09/11/05; full list of members
14 Feb 2005 288a New secretary appointed
14 Feb 2005 288a New director appointed
10 Nov 2004 288b Director resigned
10 Nov 2004 288b Secretary resigned
09 Nov 2004 NEWINC Incorporation