Advanced company searchLink opens in new window

ABRIDGE TAVERNS LIMITED

Company number 07259177

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)
09 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Feb 2014 4.68 Liquidators' statement of receipts and payments to 16 January 2014
13 Feb 2013 4.68 Liquidators' statement of receipts and payments to 16 January 2013
16 Aug 2012 AD01 Registered office address changed from Lawford House Albert Place London N3 1QA on 16 August 2012
31 Jan 2012 4.20 Statement of affairs with form 4.19
31 Jan 2012 600 Appointment of a voluntary liquidator
31 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 19 May 2010
  • GBP 100
13 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
13 Sep 2010 AD01 Registered office address changed from 1 Market Place Abridge Romford Essex RM4 1UA on 13 September 2010
09 Jun 2010 AP01 Appointment of Siobhain Natalie Michelle Andrews as a director
09 Jun 2010 AP01 Appointment of George Andrews as a director
09 Jun 2010 AD01 Registered office address changed from the Blue Bridge 1 Bridge Street Writtle Chelmsford Essex CM1 3EY United Kingdom on 9 June 2010
09 Jun 2010 TM01 Termination of appointment of Joanna Saban as a director
19 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted