THE ABBEYFIELD OXTON AND PRENTON SOCIETY LIMITED
Status | DISSOLVED |
Company No. | 00926812 |
Category | |
Incorporated | 05 Feb 1968 |
Age | 56 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 15 days |
SUMMARY
THE ABBEYFIELD OXTON AND PRENTON SOCIETY LIMITED is an dissolved with number 00926812. It was incorporated 56 years, 3 months, 25 days ago, on 05 February 1968 and it was dissolved 3 years, 5 months, 15 days ago, on 15 December 2020. The company address is 65 Prenton Road West 65 Prenton Road West, Birkenhead, CH42 9PZ, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company current shortened
Date: 15 May 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Notification of a person with significant control statement
Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date no member list
Date: 04 Apr 2017
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type full
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 11 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Termination director company with name termination date
Date: 13 May 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-15
Officer name: Jennifer Mary Hirst
Documents
Accounts with accounts type full
Date: 01 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 02 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Reverend Jeffrey Hughes
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Hughes
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Jeffrey Hughes
Documents
Accounts with accounts type full
Date: 08 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 12 Jul 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type full
Date: 27 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-20
Old address: 392-394 Hoylake Road Moreton Wirral CH46 6DF
Documents
Annual return company with made up date no member list
Date: 07 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type full
Date: 13 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 13 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Davies
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Nicholls
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Davies
Documents
Appoint person secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Shirley Conway
Documents
Accounts with accounts type full
Date: 19 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Penn
Documents
Annual return company with made up date no member list
Date: 03 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Alan Thomas Davies
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jean Nicholls
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Jennifer Mary Hirst
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Henry Nicholls
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Miss Shirley Conway
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Henry Nicholls
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Nicholls
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Thomas Davies
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Jennifer Mary Hirst
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Shirley Conway
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 26 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip William Penn
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/05/09
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william nicholls / 23/05/2009
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jennifer hirst / 24/05/2009
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW
Documents
Accounts with accounts type full
Date: 20 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed miss shirley conway
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/05/08
Documents
Accounts with accounts type full
Date: 11 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 14 davenport road heswall wirral CH60 9LF
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/07
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/06
Documents
Accounts with accounts type full
Date: 16 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 08 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 19 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/05
Documents
Accounts with accounts type full
Date: 11 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: 377 hoylake road moreton wirral CH46 0RW
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/04
Documents
Accounts with accounts type full
Date: 10 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/03
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/02
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 02/08/02 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type full
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/01
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 26/07/00 from: percy hughes & roberts 19 hamilton square birkenhead merseyside CH41 6AY
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/00
Documents
Accounts with accounts type full
Date: 23 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/99
Documents
Some Companies
11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB
Number: | 05000172 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TIDEHAM HOUSE,LONDON,SE28 0LW
Number: | 11930541 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 09219082 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMSLEY MILLER PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 07848612 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHBOURNE ROAD,BROXBOURNE,EN10 7DF
Number: | 05679771 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA HOUSE,SUTTON IN ASHFIELD,NG17 4EA
Number: | 03262604 |
Status: | ACTIVE |
Category: | Private Limited Company |