This company is commonly known as Abbotsdale Homes Limited. The company was founded 44 years ago and was given the registration number 01469751. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ABBOTSDALE HOMES LIMITED |
---|---|---|
Company Number | : | 01469751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 December 1979 |
End of financial year | : | 30 September 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Secretary | 01 August 1997 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 June 2014 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 June 2014 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 June 2014 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 June 2014 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 June 2014 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 June 2014 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 October 2005 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | - | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 June 2014 | Active |
Hymerford House, East Coker, Yeovil, BA22 9HY | Secretary | - | Active |
Eagle Point, Little Park Farm Road, Segensworth, Fareham, PO15 5TD | Director | 05 February 1996 | Active |
187 York Avenue, East Cowes, PO32 6BE | Director | 03 August 1998 | Active |
Anderida 4 School Close, Tintinhull, Yeovil, BA22 8PX | Director | - | Active |
Camel Farm, Queen Camel, Yeovil, BA22 7NB | Director | - | Active |
1 Matfurlong Close, Martock, TA12 6LD | Director | - | Active |
Hymerford House, East Coker, Yeovil, BA22 9HY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-09 | Officers | Termination director company with name termination date. | Download |
2015-09-16 | Address | Change registered office address company with date old address new address. | Download |
2015-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-09-15 | Resolution | Resolution. | Download |
2015-09-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-02 | Accounts | Accounts with accounts type full. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Officers | Appoint person director company with name. | Download |
2014-06-30 | Officers | Appoint person director company with name. | Download |
2014-06-30 | Officers | Appoint person director company with name. | Download |
2014-06-30 | Officers | Appoint person director company with name. | Download |
2014-06-30 | Officers | Appoint person director company with name. | Download |
2014-06-30 | Officers | Appoint person director company with name. | Download |
2014-06-30 | Officers | Appoint person director company with name. | Download |
2014-05-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.