About

Registered Number: 04967003
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 52 School Green Lane, Fulwood, Sheffield, South Yorkshire, S10 4GR

 

Abbeydale Homes Ltd was registered on 18 November 2003 with its registered office in Sheffield in South Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Abbeydale Homes Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 December 2015
AA01 - Change of accounting reference date 27 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH01 - Change of particulars for director 27 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 01 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
123 - Notice of increase in nominal capital 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
CERTNM - Change of name certificate 01 October 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.