Advanced company searchLink opens in new window

ABBEY MECHANICAL & ELECTRICAL SERVICES LIMITED

Company number 11359031

Filter by category

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
16 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-27
14 Jun 2021 AD01 Registered office address changed from Unit 17 Chapel Brook Trade Park Wilson Road, Huyton, Liverpool L36 6FH United Kingdom to Stamford House Northenden Road Sale Cheshire M33 2DH on 14 June 2021
08 Jun 2021 LIQ02 Statement of affairs
08 Jun 2021 600 Appointment of a voluntary liquidator
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
06 May 2020 AP01 Appointment of Mr Joseph Dooley as a director on 6 May 2020
06 May 2020 TM01 Termination of appointment of David William Platt as a director on 6 May 2020
06 May 2020 PSC01 Notification of Joseph Dooley as a person with significant control on 1 May 2020
06 May 2020 PSC07 Cessation of David Platt as a person with significant control on 1 May 2020
17 Feb 2020 TM01 Termination of appointment of Keith Alan Gerrard as a director on 1 February 2020
17 Feb 2020 TM01 Termination of appointment of Joseph Dooley as a director on 1 February 2020
17 Feb 2020 AP01 Appointment of Mr David Platt as a director on 1 February 2020
17 Feb 2020 PSC07 Cessation of Keith Alan Gerrard as a person with significant control on 1 February 2020
17 Feb 2020 PSC07 Cessation of Joseph Dooley as a person with significant control on 1 February 2020
03 Feb 2020 AA Unaudited abridged accounts made up to 31 July 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
03 Sep 2018 AA01 Current accounting period extended from 31 May 2019 to 31 July 2019
08 Aug 2018 TM01 Termination of appointment of David Platt as a director on 8 August 2018
18 May 2018 CH01 Director's details changed for Mr Joseph Dooley on 14 May 2018
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 100