ABBEYCHEER LIMITED

197 Kingston Road, Epsom, KT19 0AB, Surrey
StatusLIQUIDATION
Company No.02247271
CategoryPrivate Limited Company
Incorporated22 Apr 1988
Age36 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 05 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 03/11/91; change of members

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Capital

Type: 88(2)R

Description: Ad 30/09/91--------- £ si 25000@1=25000 £ ic 20000/45000

Documents

View document PDF

Resolution

Date: 21 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/90; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/11/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Resolution

Date: 16 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BUCKLEIGH ROAD 1963 LIMITED

37 BUCKLEIGH ROAD,LONDON,SW16 5RY

Number:08906360
Status:ACTIVE
Category:Private Limited Company

COAL TRADING LLP

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:OC399366
Status:ACTIVE
Category:Limited Liability Partnership

FIRST CHOICE UTILITIES LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11408351
Status:ACTIVE
Category:Private Limited Company

I G MORRISON LIMITED

THE OAKS,BURY ST. EDMUNDS,IP29 4UD

Number:09765686
Status:ACTIVE
Category:Private Limited Company

IMAGILE CONSULTING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source