ABBEY FRENCH POLISHING CONTRACTORS LIMITED

Chase Bureau Accountants Chase Bureau Accountants, Southend On Sea, SS1 1EA, Essex
StatusDISSOLVED
Company No.05617191
CategoryPrivate Limited Company
Incorporated09 Nov 2005
Age18 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 20 days

SUMMARY

ABBEY FRENCH POLISHING CONTRACTORS LIMITED is an dissolved private limited company with number 05617191. It was incorporated 18 years, 6 months, 23 days ago, on 09 November 2005 and it was dissolved 8 months, 20 days ago, on 12 September 2023. The company address is Chase Bureau Accountants Chase Bureau Accountants, Southend On Sea, SS1 1EA, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-11

Officer name: Martin George Heath

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2019

Action Date: 09 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-09

Officer name: Martin George Heath

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-06

Officer name: Martin George Heath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Martin George Heath

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Josephine Ann Oriordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 16/12/05 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK & SILVER LIMITED

23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ

Number:07159435
Status:ACTIVE
Category:Private Limited Company

JADA & MAE PROPERTY MANAGEMENT LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11189453
Status:ACTIVE
Category:Private Limited Company

METOOL HOLDINGS LTD

UNIT 6 SALMON FIELDS,OLDHAM,OL2 6JG

Number:07013017
Status:ACTIVE
Category:Private Limited Company

TAMIR SPIEGEL LIMITED

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:07073282
Status:ACTIVE
Category:Private Limited Company

TATE LEGAL SERVICES LIMITED

THE OLD RAILWAY STATION SEA MILLS LANE,BRISTOL,BS9 1FF

Number:05092390
Status:ACTIVE
Category:Private Limited Company

TOPRANK-SPORT LIMITED

UNIT B2 CLIFTON MILLS,BRIGHOUSE,HD6 4JJ

Number:07780565
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