Advanced company searchLink opens in new window

ABBEYWOOD PROJECTS LTD

Company number 06407302

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 AD01 Registered office address changed from Bodley Yard Ford Street Wellington Somerset TA21 9PG on 12 February 2014
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 AD01 Registered office address changed from Unit 1 Tolldown Dyrham Chippenham Wiltshire SN14 8HZ United Kingdom on 10 January 2013
06 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
05 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
12 Nov 2010 AP01 Appointment of Adrian Gerwyn Thomas Jones as a director
12 Mar 2010 CH01 Director's details changed for Miss Rebecca Sarah Jones on 23 February 2010
12 Mar 2010 CH03 Secretary's details changed for Miss Rebecca Sarah Jones on 23 February 2010
22 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
27 Jul 2009 288c Director and secretary's change of particulars / rebecca clout / 21/07/2009
10 Nov 2008 AA Accounts for a dormant company made up to 31 October 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from 60 bye mead emersons green bristol BS16 7DQ
30 Oct 2008 363a Return made up to 23/10/08; full list of members
30 Oct 2008 288a Director appointed miss rebecca sarah clout
30 Oct 2008 288b Appointment terminated director adrian jones
23 Oct 2007 NEWINC Incorporation