Having been setup in 2007, Abvale Developments Ltd are based in Hertfordshire, it's status at Companies House is "Dissolved". The business has one director listed at Companies House. We don't currently know the number of employees at Abvale Developments Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Kevin John | 26 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 November 2017 | |
DS01 - Striking off application by a company | 03 November 2017 | |
AA - Annual Accounts | 10 August 2017 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 17 November 2016 | |
AR01 - Annual Return | 16 November 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 23 June 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AP03 - Appointment of secretary | 03 July 2013 | |
TM02 - Termination of appointment of secretary | 02 July 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
AR01 - Annual Return | 12 November 2012 | |
AA - Annual Accounts | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2011 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 12 November 2010 | |
AA - Annual Accounts | 10 September 2010 | |
CH03 - Change of particulars for secretary | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AR01 - Annual Return | 12 November 2009 | |
AA - Annual Accounts | 25 August 2009 | |
225 - Change of Accounting Reference Date | 27 February 2009 | |
363a - Annual Return | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
225 - Change of Accounting Reference Date | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 06 February 2008 | |
RESOLUTIONS - N/A | 21 January 2008 | |
RESOLUTIONS - N/A | 21 January 2008 | |
287 - Change in situation or address of Registered Office | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2008 | |
MEM/ARTS - N/A | 21 January 2008 | |
CERTNM - Change of name certificate | 18 December 2007 | |
NEWINC - New incorporation documents | 12 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 June 2008 | Fully Satisfied |
N/A |