Advanced company searchLink opens in new window

ABBEY SECURITY LTD.

Company number 06463160

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 25 November 2018
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 25 November 2017
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 25 November 2016
29 Jan 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2015
04 Feb 2015 4.68 Liquidators' statement of receipts and payments to 25 November 2014
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 25 November 2013
03 Dec 2012 AD01 Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY United Kingdom on 3 December 2012
30 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2012 4.20 Statement of affairs with form 4.19
30 Nov 2012 600 Appointment of a voluntary liquidator
30 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
01 Feb 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
14 May 2010 MG01 Duplicate mortgage certificatecharge no:1
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2010 AD01 Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 22 March 2010
19 Mar 2010 TM01 Termination of appointment of James Swallow as a director
06 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Baljeet Suri on 1 October 2009