ABBEY GARAGE (DERBY) LIMITED
Status | ACTIVE |
Company No. | 09426993 |
Category | Private Limited Company |
Incorporated | 06 Feb 2015 |
Age | 9 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ABBEY GARAGE (DERBY) LIMITED is an active private limited company with number 09426993. It was incorporated 9 years, 5 months, 1 day ago, on 06 February 2015. The company address is The Old Coach House The Old Coach House, Rugeley, WS15 2EL, Staffordshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 16 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type dormant
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type dormant
Date: 18 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Mar 2021
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Dissolution withdrawal application strike off company
Date: 20 Nov 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 09 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-17
Officer name: Mr David Alan Hawkins
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-17
Officer name: Mr David Alan Hawkins
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-17
Old address: Highgrove Accountants Ltd Unit 13, 1st Floor, Victoria Way Derby DE24 8AN England
New address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 02 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Apr 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change account reference date company previous shortened
Date: 02 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Essex
Termination date: 2015-04-21
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Essex
Appointment date: 2015-02-27
Documents
Some Companies
BUILDING H4, UNIT 7,DIDCOT,OX11 7HH
Number: | 11733641 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRINKLEY ROAD,NEWMARKET,CB8 0PJ
Number: | 11016653 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,HOLSWORTHY,EX22 6DY
Number: | 04754002 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELDAY FLAT MANAGEMENT LIMITED
KING JOHN'S FARM SHEPHERDS LANE,RICKMANSWORTH,WD3 5HA
Number: | 03235319 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL FARM STUDIOS WAINLODES LANE,GLOUCESTER,GL2 9LN
Number: | 03989460 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11220458 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |