ABBERLEY GARDEN BUILDINGS LTD

40-41 Foregate Street, Worcester, WR1 1EE
StatusDISSOLVED
Company No.09293279
CategoryPrivate Limited Company
Incorporated03 Nov 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution12 Nov 2023
Years7 months, 9 days

SUMMARY

ABBERLEY GARDEN BUILDINGS LTD is an dissolved private limited company with number 09293279. It was incorporated 9 years, 7 months, 18 days ago, on 03 November 2014 and it was dissolved 7 months, 9 days ago, on 12 November 2023. The company address is 40-41 Foregate Street, Worcester, WR1 1EE.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Roy Bennett

Termination date: 2023-01-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2022

Action Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-11

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

New address: 40-41 Foregate Street Worcester WR1 1EE

Old address: Unit 14 Moseley Road Hallow Worcester WR2 6NJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Old address: Unit 7 Ball Mill Top Business Park Hallow Worcester Worcestershire WR2 6LS United Kingdom

New address: Unit 14 Moseley Road Hallow Worcester WR2 6NJ

Change date: 2020-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Michelle O'mahony

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle O'mahony

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 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: 16 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Omahony

Change date: 2014-11-03

Documents

View document PDF

Incorporation company

Date: 03 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARZA LTD

58 WINSOVER ROAD,SPALDING,PE11 1AH

Number:11144264
Status:ACTIVE
Category:Private Limited Company

CLICK A MOTOR (UK) LTD

UNIT 12 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:10494957
Status:ACTIVE
Category:Private Limited Company

GRAMPIAN ELECTRICAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10431331
Status:ACTIVE
Category:Private Limited Company

HEATHWORK PROPERTY MANAGEMENT LIMITED

63B LORDSHIP ROAD,LONDON,N16 0QJ

Number:03067082
Status:ACTIVE
Category:Private Limited Company

JDM WELDING LIMITED

14 HYDRO COURT,DONCASTER,DN6 0FJ

Number:11249257
Status:ACTIVE
Category:Private Limited Company

RADDER5 LTD

25 CHERVILLES,MAIDSTONE,ME16 9JF

Number:10923762
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