About

Registered Number: 06348961
Date of Incorporation: 21/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11 Silwood Business Centre, Buckhurst Road, Ascot, Berkshire, SL5 7PW

 

5-8 Abbey Court Ltd was registered on 21 August 2007 and are based in Ascot. We don't currently know the number of employees at this company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, Andrew 21 August 2007 30 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITEHURST, Patricia 21 August 2007 30 July 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
PSC04 - N/A 02 October 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 August 2019
CH01 - Change of particulars for director 16 April 2019
PSC04 - N/A 16 April 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 22 August 2017
PSC04 - N/A 22 August 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 31 May 2013
AC92 - N/A 31 May 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2012
DS01 - Striking off application by a company 31 December 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 12 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AP01 - Appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.