Advanced company searchLink opens in new window

ABERFOYLE SERVICES LIMITED

Company number 06898118

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)
14 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2020 WU15 Notice of final account prior to dissolution
24 Dec 2019 WU07 Progress report in a winding up by the court
28 Nov 2018 WU07 Progress report in a winding up by the court
11 Jan 2018 WU07 Progress report in a winding up by the court
09 Nov 2016 AD01 Registered office address changed from 19 Holmes Court Carlisle Avenue St. Albans Hertfordshire AL3 5LR United Kingdom to C/O Consilium 85 Burdett Road London E3 4JN on 9 November 2016
29 Sep 2016 4.31 Appointment of a liquidator
29 Sep 2016 COCOMP Order of court to wind up
01 Nov 2013 COCOMP Order of court to wind up
19 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2011 DS01 Application to strike the company off the register
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
15 Sep 2010 AP01 Appointment of Mr Alexander George Christos Chalmers as a director
15 Sep 2010 TM02 Termination of appointment of Legal-E Company Secretary Services Limited as a secretary
15 Sep 2010 TM01 Termination of appointment of David Allen as a director
15 Sep 2010 TM02 Termination of appointment of Legal-E Company Secretary Services Limited as a secretary
15 Sep 2010 AD01 Registered office address changed from Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX on 15 September 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
07 May 2009 NEWINC Incorporation