ABBEY AUTOMATION LIMITED
Status | DISSOLVED |
Company No. | 02823084 |
Category | Private Limited Company |
Incorporated | 01 Jun 1993 |
Age | 30 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2014 |
Years | 9 years, 8 months, 28 days |
SUMMARY
ABBEY AUTOMATION LIMITED is an dissolved private limited company with number 02823084. It was incorporated 30 years, 11 months, 15 days ago, on 01 June 1993 and it was dissolved 9 years, 8 months, 28 days ago, on 19 August 2014. The company address is The Old Station Lower Ground Floor The Old Station Lower Ground Floor, Staines-upon-thames, TW18 4BB, Middlesex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 14 Feb 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: Lawford House Leacroft Staines Middlesex TW18 4NN
Documents
Dissolved compulsory strike off suspended
Date: 03 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Thomas Paterson
Change date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change person secretary company with change date
Date: 02 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-01
Officer name: Ian Thomas Paterson
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Thomas Paterson
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Appoint person secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Thomas Paterson
Documents
Termination secretary company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eleanor Paterson
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eleanor paterson
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: ratcliffe house leacroft staines middlesex TW18 4NN
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Resolution
Date: 03 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; no change of members
Documents
Legacy
Date: 12 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 12/08/97 from: 174 high street hounslow middlesex TW3 1BQ
Documents
Accounts with accounts type full
Date: 11 Aug 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 28 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; full list of members
Documents
Accounts with accounts type full
Date: 31 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 31 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; no change of members
Documents
Accounts with accounts type full
Date: 24 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/94; full list of members
Documents
Legacy
Date: 29 Jun 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 17 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 17 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 17/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Some Companies
WHISTON CROSS HOUSE HOLYHEAD ROAD,WOLVERHAMPTON,WV7 3BX
Number: | 07344681 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CATCHPOLE LANE,MALDON,CM9 8PY
Number: | 09053562 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GIRTON STREET,MANCHESTER,M7 1UR
Number: | 07645828 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 08713465 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 STRATHDENE ROAD,BIRMINGHAM,B29 6QL
Number: | 07488383 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF
Number: | 11612013 |
Status: | ACTIVE |
Category: | Private Limited Company |