Abbey Construction (London) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 20, 1995)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ABBEY CONSTRUCTION AND PRESERVATION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02759120 |
Record last updated | Monday, April 27, 2015 2:15:46 AM UTC |
Official Address | Sterling House Maple Court Tankersley Barnsley S753dp Penistone East There are 54 companies registered at this street |
Postal Code | S753DP |
Sector | Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 12, 2001 | Dissolved | |
Registry | Jul 12, 2001 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 12, 2001 | Liquidator's progress report | |
Registry | Jun 1, 2001 | Liquidator's progress report 2759... | |
Registry | Dec 15, 2000 | Liquidator's progress report | |
Registry | Dec 15, 2000 | Liquidator's progress report 2759... | |
Registry | Jun 12, 2000 | Change in situation or address of registered office | |
Registry | Jun 9, 2000 | Liquidator's progress report | |
Registry | Oct 21, 1999 | Notice of resignation as voluntary liquidator under section 171 | |
Registry | Oct 21, 1999 | Notice of ceasing to act as voluntary liquidator | |
Registry | Jun 7, 1999 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 28, 1999 | Statement of company's affairs | |
Registry | May 28, 1999 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 15, 1999 | Change in situation or address of registered office | |
Registry | Feb 8, 1999 | Annual return | |
Registry | Nov 18, 1998 | Appointment of a secretary | |
Registry | Nov 18, 1998 | Resignation of a director | |
Registry | Sep 29, 1998 | Appointment of a woman as Secretary | |
Registry | Jan 26, 1998 | Annual return | |
Registry | Oct 9, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Sep 1, 1997 | Annual accounts | |
Registry | Sep 1, 1997 | Change in situation or address of registered office | |
Registry | Dec 20, 1996 | Annual return | |
Registry | Nov 12, 1996 | Company name change | |
Registry | Nov 11, 1996 | Change of name certificate | |
Registry | Nov 7, 1996 | Change in situation or address of registered office | |
Financials | Sep 4, 1996 | Annual accounts | |
Registry | Nov 28, 1995 | Annual return | |
Financials | Mar 20, 1995 | Annual accounts | |
Registry | Jan 4, 1995 | Annual return | |
Registry | Jan 4, 1995 | Director's particulars changed | |
Financials | Apr 28, 1994 | Annual accounts | |
Registry | Feb 10, 1994 | Registered office changed | |
Registry | Feb 10, 1994 | Annual return | |
Registry | Dec 3, 1992 | Notice of accounting reference date | |
Registry | Nov 4, 1992 | Change in situation or address of registered office | |
Registry | Nov 4, 1992 | Director resigned, new director appointed | |
Registry | Oct 26, 1992 | Four appointments: 2 companies and 2 men | |