About

Registered Number: 06424638
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, Kevin John 26 June 2013 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.