Advanced company searchLink opens in new window

ABS LABORATORIES HOLDINGS (YORK) LTD

Company number 10550664

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
05 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
21 Dec 2020 AD01 Registered office address changed from 23 Hospital Fields Road York North Yorkshire YO10 4DZ United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 21 December 2020
21 Dec 2020 LIQ01 Declaration of solvency
21 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
21 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
10 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
10 Feb 2020 PSC07 Cessation of John Vincent Foley as a person with significant control on 15 March 2019
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
27 Mar 2019 AP01 Appointment of Mr Brian Hopkins Wright as a director on 15 March 2019
27 Mar 2019 TM01 Termination of appointment of John Vincent Foley as a director on 19 March 2019
15 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
15 Jan 2019 TM01 Termination of appointment of Lee Goodwin as a director on 25 November 2018
12 Oct 2018 PSC01 Notification of John Vincent Foley as a person with significant control on 12 June 2018
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 TM01 Termination of appointment of Charles Francis Simon Waite as a director on 28 August 2018
15 Jun 2018 TM01 Termination of appointment of Colin Feyerabend as a director on 12 June 2018
15 Jun 2018 AP01 Appointment of Dr Lee Goodwin as a director on 12 June 2018
15 Jun 2018 AP01 Appointment of Mr Charles Francis Simon Waite as a director on 12 June 2018
15 Jun 2018 AP01 Appointment of Mr John Vincent Foley as a director on 12 June 2018
15 Jun 2018 AD01 Registered office address changed from 14 Stratford Road Sandy Bedfordshire SG19 2AB United Kingdom to 23 Hospital Fields Road York North Yorkshire YO10 4DZ on 15 June 2018
14 Jun 2018 TM02 Termination of appointment of Mira Victoria Doig as a secretary on 12 June 2018