Advanced company searchLink opens in new window

ABCO HOUSE & HOME LTD

Company number 12229229

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
10 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Oct 2022 LIQ02 Statement of affairs
26 Jul 2022 AD01 Registered office address changed from Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ to C/O James Cowper, Floor 9 the White Building 1-4 Cumberland Place Southampton SO15 2NP on 26 July 2022
19 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-29
07 Jul 2022 AD01 Registered office address changed from Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ England to Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ on 7 July 2022
07 Jul 2022 600 Appointment of a voluntary liquidator
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 50
24 Jan 2022 CERTNM Company name changed synergy home & house improvements LTD\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
23 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 10.2
23 Jan 2022 AD01 Registered office address changed from 5-6 Greenfield Crescent Birmingham B15 3BE England to Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ on 23 January 2022
23 Jan 2022 PSC07 Cessation of Joanna Rebecca Seawright as a person with significant control on 20 January 2022
23 Jan 2022 PSC01 Notification of Simon David Edwicker as a person with significant control on 20 January 2022
23 Jan 2022 PSC07 Cessation of Robert Henry Richmond as a person with significant control on 20 January 2022
23 Jan 2022 PSC01 Notification of Paul Jackson-Turner as a person with significant control on 20 January 2022
23 Jan 2022 PSC01 Notification of Jason Clark as a person with significant control on 20 January 2022
23 Jan 2022 TM01 Termination of appointment of Joanna Rebecca Seawright as a director on 20 January 2022
23 Jan 2022 AP01 Appointment of Mr Jason Clark as a director on 20 January 2022
23 Jan 2022 TM01 Termination of appointment of Robery Henry Richmond as a director on 20 January 2022
23 Jan 2022 AP01 Appointment of Mr Paul Jackson-Turner as a director on 20 January 2022
23 Jan 2022 AP01 Appointment of Mr Simon David Edwicker as a director on 20 January 2022
30 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with updates
30 Dec 2021 TM01 Termination of appointment of Paulus Frederik Alexander Van Der Hagen as a director on 8 December 2021
30 Dec 2021 PSC07 Cessation of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 8 December 2021