ABBEYCHEER LIMITED
Status | LIQUIDATION |
Company No. | 02247271 |
Category | Private Limited Company |
Incorporated | 22 Apr 1988 |
Age | 36 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
ABBEYCHEER LIMITED is an liquidation private limited company with number 02247271. It was incorporated 36 years, 1 month, 10 days ago, on 22 April 1988. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2024
Action Date: 01 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-01
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Address
Type: AD01
Old address: 6 Springfield Close Crowborough East Sussex TN6 2BN England
Change date: 2023-03-14
New address: 197 Kingston Road Epsom Surrey KT19 0AB
Documents
Liquidation voluntary declaration of solvency
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 14 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 14 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Phyllis Ginger
Cessation date: 2019-07-10
Documents
Capital return purchase own shares
Date: 05 Sep 2019
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Ginger
Termination date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: C/O Little Compton Rannoch Road Crowborough East Sussex TN6 1RB
New address: 6 Springfield Close Crowborough East Sussex TN6 2BN
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Change sail address company with old address
Date: 11 Oct 2013
Category: Address
Type: AD02
Old address: C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT England
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT England
Change date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change registered office address company with date old address
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-26
Old address: Stephen Hill Partnership Dover Ltd Enterprise Zone Unit 1H Honeywood House Honeywood Road Whitfield Dover Kent CT16 3EH
Documents
Change sail address company with old address
Date: 26 Oct 2010
Category: Address
Type: AD02
Old address: Stephen Hill Partnership Enterprise Zone 1H Honeywood House Whitfield Dover Kent CT16 3EH
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Mr Kenneth Ginger
Documents
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 06/02/08 from: c/o stephen hill partnership dover LIMITED 1 poulton close top floor coombe valley road dover kent CT17 0HL
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 10/02/05 from: 1 poulton close top floor coombe valley road dover kent CT17 0HL
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 04/06/01 from: 139/141 watling street gillingham kent ME7 2YY
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 06 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 15 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/95; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 29 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/94; no change of members
Documents
Accounts with accounts type small
Date: 25 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 13 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/92; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1991
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 11 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/11/91; change of members
Documents
Legacy
Date: 05 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 30/09/91--------- £ si 25000@1=25000 £ ic 20000/45000
Documents
Resolution
Date: 21 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Dec 1990
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 21 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/90; no change of members
Documents
Legacy
Date: 20 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 20/01/90 from: 3 boyne park tunbridge wells kent TN48 en
Documents
Accounts with accounts type small
Date: 19 Dec 1989
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 19 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/11/89; full list of members
Documents
Legacy
Date: 15 Nov 1988
Category: Capital
Type: PUC 2
Description: Wd 07/11/88 ad 27/10/88--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 07 Nov 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Resolution
Date: 16 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
37 BUCKLEIGH ROAD,LONDON,SW16 5RY
Number: | 08906360 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | OC399366 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11408351 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKS,BURY ST. EDMUNDS,IP29 4UD
Number: | 09765686 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,BRISTOL,BS1 4DJ
Number: | 10492530 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK WIN INTERNATIONAL TRADING LIMITED
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 07113383 |
Status: | ACTIVE |
Category: | Private Limited Company |