ABBEYDELL CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 03378261 |
Category | Private Limited Company |
Incorporated | 30 May 1997 |
Age | 27 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 7 months, 28 days |
SUMMARY
ABBEYDELL CONTRACTS LIMITED is an dissolved private limited company with number 03378261. It was incorporated 27 years, 9 days ago, on 30 May 1997 and it was dissolved 1 year, 7 months, 28 days ago, on 11 October 2022. The company address is C/O Couisn & Co Vanguard Suite, Broadcasting Huse C/O Couisn & Co Vanguard Suite, Broadcasting Huse, Middlesbrough, TS1 5JA, Cleveland, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 21 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Donaldson Tate
Change date: 2018-04-09
Documents
Change person secretary company with change date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephanie Marilyn Tate
Change date: 2018-04-09
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-09
Psc name: Mrs Stephanie Marilyn Tate
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Donaldson Tate
Change date: 2018-04-09
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mrs Stephanie Marilyn Tate
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Change person secretary company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-10
Officer name: Stephanie Marilyn Tate
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: David Donaldson Tate
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
New address: C/O Couisn & Co Vanguard Suite, Broadcasting Huse Newport Road Middlesbrough Cleveland TS1 5JA
Old address: 4 Morton Close Guisborough Cleveland TS14 8BN
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david tate / 01/04/2008
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from rookery cottage main street cockermouth cumbria CA13 0UG
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / stephanie tate / 01/04/2008
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 23 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 23/02/07 from: station house pickton yarm TS15 0AE
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 04/12/01 from: 9 byemoor avenue great ayton middlesbrough cleveland TS9 6JP
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/03/00
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; no change of members
Documents
Legacy
Date: 05 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 05/04/00 from: 12 high street great ayton north yorkshire TS9 6NJ
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 05 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 05/10/99 from: 37 beaumont court sedgefield stockton on tees county durham TS21 3AL
Documents
Accounts with accounts type small
Date: 02 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; full list of members
Documents
Legacy
Date: 12 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 12/03/98 from: 9 milfoil close marton manor middlesbrough cleveland TS7 8SE
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 11/06/97 from: room 5 7 leonard street london EC2A 4AQ
Documents
Some Companies
31-48 SUNDERLAND CLOSE RTM COMPANY LIMITED
FORT PITT HOUSE,ROCHESTER,ME1 1DX
Number: | 08116260 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PEARL ASSURANCE HOUSE,LONDON,N12 8LY
Number: | 09683126 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ENI HOUSE,LONDON,SW1W 8PZ
Number: | 00970280 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ASKRIGG WALK,MIDDLESBROUGH,TS3 7PH
Number: | 10914231 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTUTE HOUSE,HANDFORTH,SK9 3HP
Number: | 09074524 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PROVIDENCE GARAGE PROVIDENCE,SHEFFIELD,S6 5BD
Number: | 04268161 |
Status: | ACTIVE |
Category: | Private Limited Company |