ABBEYBARN LIMITED - HATFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-14 View Report
Dissolution. Dissolution application strike off company. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Persons with significant control. Psc name: Ghanshyam Karania. Notification date: 2021-05-10. 2021-05-12 View Report
Persons with significant control. Withdrawal date: 2020-12-23. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type micro entity. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type dormant. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type micro entity. 2018-02-16 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Accounts. Accounts type total exemption small. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Address. New address: Unit 26 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW. Change date: 2016-05-03. Old address: Unit 2 49 Theobald Street Borehamwood Hertfordshire WD6 4RZ. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2013-03-14 View Report
Annual return. With made up date full list shareholders. 2012-08-17 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-07-23 View Report
Officers. Officer name: Mr Nilesh Mohanlal Shah. Change date: 2010-03-13. 2010-07-23 View Report
Accounts. Accounts type total exemption small. 2010-04-16 View Report
Annual return. Legacy. 2009-07-29 View Report
Accounts. Accounts type total exemption small. 2009-05-02 View Report
Annual return. Legacy. 2008-07-14 View Report
Accounts. Accounts type total exemption small. 2008-06-02 View Report
Accounts. Accounts type total exemption small. 2007-09-08 View Report
Annual return. Legacy. 2007-07-09 View Report
Annual return. Legacy. 2006-07-07 View Report
Accounts. Accounts type total exemption small. 2006-02-10 View Report
Accounts. Accounts type total exemption small. 2006-02-10 View Report
Annual return. Legacy. 2005-07-05 View Report
Annual return. Legacy. 2004-06-24 View Report
Accounts. Accounts type total exemption small. 2004-03-12 View Report
Annual return. Legacy. 2003-07-08 View Report
Accounts. Accounts type total exemption small. 2003-05-06 View Report
Annual return. Legacy. 2002-06-17 View Report
Accounts. Accounts type total exemption small. 2002-05-24 View Report
Annual return. Legacy. 2001-06-13 View Report
Accounts. Accounts type small. 2001-03-15 View Report
Annual return. Legacy. 2000-07-26 View Report
Accounts. Accounts type small. 1999-10-19 View Report