THE ABBEY RECORDING COMPANY LIMITED

Stoffel & Company Solicitors Stoffel & Company Solicitors, Beckenham, BR3 1AY, Kent
StatusDISSOLVED
Company No.03998262
CategoryPrivate Limited Company
Incorporated22 May 2000
Age24 years, 8 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 8 months, 13 days

SUMMARY

THE ABBEY RECORDING COMPANY LIMITED is an dissolved private limited company with number 03998262. It was incorporated 24 years, 8 days ago, on 22 May 2000 and it was dissolved 10 years, 8 months, 13 days ago, on 17 September 2013. The company address is Stoffel & Company Solicitors Stoffel & Company Solicitors, Beckenham, BR3 1AY, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Christopher Francis Edmonds

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with made up date

Date: 29 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/08/07

Documents

View document PDF

Accounts with made up date

Date: 30 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 18/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR

Documents

View document PDF

Accounts with made up date

Date: 18 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 20/09/00 from: 83 clerkenwell road london EC1R 5AR

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twig services LIMITED\certificate issued on 09/08/00

Documents

View document PDF

Incorporation company

Date: 22 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMMITCHELL LIMITED

1 PINFOLD CLOSE,LINCOLN,LN5 9FJ

Number:11709784
Status:ACTIVE
Category:Private Limited Company

PDVF CONSULTANCY LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:11493925
Status:ACTIVE
Category:Private Limited Company

PERFECT DEEP CLEANING LTD

44-45 DUKE STREET,CHELMSFORD,CM1 1JA

Number:09909082
Status:ACTIVE
Category:Private Limited Company

SHAKTI TANTRA LIMITED

HOME FARM TREVARNO,HELSTON,TR13 0RU

Number:09374223
Status:ACTIVE
Category:Private Limited Company

SOUTH MANCHESTER PLUMBING & DRAINAGE LTD

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:08735975
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS BEE LTD

66 HARPES ROAD,OXFORD,OX2 7QL

Number:09783351
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