About

Registered Number: 04141426
Date of Incorporation: 15/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 9 months ago)
Registered Address: BRUNTWOOD LIMITED, York House, York Street, Manchester, M2 3BB,

 

Established in 2001, Abney Investments Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 10 June 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 09 December 2004
CERTNM - Change of name certificate 01 October 2004
287 - Change in situation or address of Registered Office 08 June 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 11 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 04 November 2001
225 - Change of Accounting Reference Date 04 November 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
CERTNM - Change of name certificate 22 March 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.