ABBEYDORE LTD

Kirks Rural Enterprise Centre Kirks Rural Enterprise Centre, Rotherwas, HR2 6FE, Hereford
StatusDISSOLVED
Company No.07774316
CategoryPrivate Limited Company
Incorporated14 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution23 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

ABBEYDORE LTD is an dissolved private limited company with number 07774316. It was incorporated 12 years, 8 months, 17 days ago, on 14 September 2011 and it was dissolved 3 years, 8 months, 8 days ago, on 23 September 2020. The company address is Kirks Rural Enterprise Centre Kirks Rural Enterprise Centre, Rotherwas, HR2 6FE, Hereford.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2019

Action Date: 03 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2018

Action Date: 03 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Old address: C/O Abbeydore the Old Rectory School Lane Abbeydore Hereford Uk HR2 0AA

New address: Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Change date: 2017-09-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 196 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Morgan-Jones

Change date: 2011-10-24

Documents

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C S R ADAM LTD

13 SKYE CRESCENT,MILTON KEYNES,MK3 5AY

Number:11052632
Status:ACTIVE
Category:Private Limited Company

FFNI LTD

8 PORTLAND AVENUE,NEWTOWNABBEY,BT36 5EY

Number:NI659261
Status:ACTIVE
Category:Private Limited Company

ROBERT PETERS ASSOCIATES LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:06213487
Status:ACTIVE
Category:Private Limited Company

SKD (PATRINGTON) LTD

2 MARKET PLACE,HULL,HU12 0RB

Number:07795473
Status:ACTIVE
Category:Private Limited Company

SPUDDY MEDIA LIMITED

370 WHEELWRIGHT LANE,COVENTRY,CV7 9HL

Number:08661569
Status:ACTIVE
Category:Private Limited Company

THE PARLOUR BARS LTD

17 SCOTT AVENUE,MANCHESTER,M21 9QW

Number:07304625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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