About

Registered Number: 04758262
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Established in 2003, Abbeyford Construction Ltd has its registered office in Stockport, Cheshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There are no directors listed for the organisation.

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 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
PSC08 - N/A 29 January 2018
AA - Annual Accounts 06 November 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
CS01 - N/A 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 30 November 2016
AA01 - Change of accounting reference date 18 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 June 2015
MR01 - N/A 01 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 26 May 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Outstanding

N/A

Legal mortgage 17 July 2006 Outstanding

N/A

Debenture 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.