ABBEY MILLS PROPERTIES LTD

Unicorn House Unicorn House, Potters Bar, EN6 1TL, England
StatusDISSOLVED
Company No.07340671
CategoryPrivate Limited Company
Incorporated10 Aug 2010
Age13 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

ABBEY MILLS PROPERTIES LTD is an dissolved private limited company with number 07340671. It was incorporated 13 years, 9 months, 4 days ago, on 10 August 2010 and it was dissolved 3 years, 7 months, 8 days ago, on 06 October 2020. The company address is Unicorn House Unicorn House, Potters Bar, EN6 1TL, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073406710002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073406710003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-27

Charge number: 073406710003

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Terence Doyle

Termination date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ

New address: Unicorn House Station Close Potters Bar EN6 1TL

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-19

Charge number: 073406710002

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jeffrey Peters

Change date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Doyle

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Read

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brennan

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stuart Perloff

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Perloff

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeffrey Peters

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Jeffrey Peters

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: C/O Galapark Limited 1 Hinde Street London W1U 2AY United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIS VANGUARD LIMITED

VANGUARD HOUSE BRADLEY LANE,WIGAN,WN6 0XF

Number:08964697
Status:ACTIVE
Category:Private Limited Company

BIG A BAND STORE LTD

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:11560222
Status:ACTIVE
Category:Private Limited Company

MESSIANIC TESTIMONY

CANSDALES BOURBON COURT,LITTLE CHALFONT,HP7 9QS

Number:08147968
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PREMEX SERVICES (18) LIMITED

PREMEX HOUSE FUTURA PARK,BOLTON,BL6 6SX

Number:10302433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANA FOODS LIMITED

738 BATH ROAD,HOUNSLOW,TW5 9TY

Number:09472108
Status:ACTIVE
Category:Private Limited Company

SCWIAR CAPITAL LTD

152 - 160 KEMP HOUSE,LONDON,EC1V 2NX

Number:08834584
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