Advanced company searchLink opens in new window

A2B BUILDING SERVICES LIMITED

Company number 08603322

Filter by category

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2020 DS01 Application to strike the company off the register
30 Jan 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 8 July 2019
27 Nov 2018 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
15 Dec 2017 AD01 Registered office address changed from 5 Badgers Close Hertford Hertfordshire SG13 7UU to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 15 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Ben John Francis on 10 October 2017
15 Dec 2017 PSC04 Change of details for Mr Ben John Francis as a person with significant control on 10 October 2017
18 Jul 2017 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2015 AD01 Registered office address changed from 13 Halleys Ridge Hertford Herts SG14 2TQ to 5 Badgers Close Hertford Hertfordshire SG13 7UU on 1 April 2015
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 Jul 2014 TM01 Termination of appointment of Anthony William Davies as a director on 25 July 2014