Advanced company searchLink opens in new window

ABINGTON DEVELOPMENTS LIMITED

Company number 05576446

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2015 DS01 Application to strike the company off the register
24 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 153
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Robert Walter Elkin as a director on 18 October 2012
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
18 Jan 2011 AR01 Annual return made up to 28 September 2010 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL on 18 January 2011
17 Jan 2011 CH01 Director's details changed for Robert Walter Elkin on 28 September 2010
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
02 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
22 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
07 Oct 2008 363a Return made up to 28/09/08; full list of members
22 Nov 2007 363s Return made up to 28/09/07; no change of members
28 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
06 Jul 2007 288b Secretary resigned
06 Jul 2007 288a New secretary appointed