Abbey Well Homes Ltd was registered on 03 August 2005, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Abbey Well Homes Ltd. There is only one director listed for Abbey Well Homes Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPITERI, Mario | 10 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 November 2013 | |
4.20 - N/A | 01 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 November 2013 | |
AD01 - Change of registered office address | 25 October 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 09 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 26 May 2012 | |
AR01 - Annual Return | 25 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
DISS16(SOAS) - N/A | 26 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 01 July 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 27 April 2010 | |
AR01 - Annual Return | 03 December 2009 | |
AA - Annual Accounts | 18 March 2009 | |
225 - Change of Accounting Reference Date | 09 March 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 24 May 2007 | |
225 - Change of Accounting Reference Date | 29 April 2007 | |
363a - Annual Return | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2006 | |
287 - Change in situation or address of Registered Office | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
NEWINC - New incorporation documents | 03 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 April 2010 | Outstanding |
N/A |
Mortgage | 22 April 2010 | Outstanding |
N/A |
Legal charge | 14 July 2006 | Outstanding |
N/A |
Debenture | 02 June 2006 | Outstanding |
N/A |