ADVANCED BEHAVIOURAL CAPABILITIES LIMITED

46 Conyers Way 46 Conyers Way, Bury St. Edmunds, IP31 2SW, Suffolk, England
StatusDISSOLVED
Company No.04404951
CategoryPrivate Limited Company
Incorporated27 Mar 2002
Age22 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

ADVANCED BEHAVIOURAL CAPABILITIES LIMITED is an dissolved private limited company with number 04404951. It was incorporated 22 years, 2 months, 19 days ago, on 27 March 2002 and it was dissolved 3 years, 7 months, 26 days ago, on 20 October 2020. The company address is 46 Conyers Way 46 Conyers Way, Bury St. Edmunds, IP31 2SW, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

New address: 46 Conyers Way Great Barton Bury St. Edmunds Suffolk IP31 2SW

Old address: 46 Conyers Way Great Barton Bury St. Edmunds Suffolk IP31 2SW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

New address: 46 Conyers Way Great Barton Bury St. Edmunds Suffolk IP31 2SW

Change date: 2015-04-28

Old address: C/O Mjm 46 Guillemot Close Stowmarket Suffolk IP14 5GJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard John Talbot

Change date: 2014-07-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zena Daphne Knight

Change date: 2014-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-27

Officer name: Ms Zena Daphne Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

New address: 46 Guillemot Close Stowmarket Suffolk IP14 5GJ

Change date: 2014-07-29

Old address: Kiln Cottage Pound Green Cowlinge Newmarket Suffolk CB8 9QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard John Talbot

Change date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-16

Officer name: Ms Zena Daphne Knight

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Ms Zena Daphne Knight

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Ms Zena Daphne Knight

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Zena Daphne Knight

Change date: 2011-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Old address: the Mill Barn Mill Lane Exning Newmarket Suffolk CB8 7JW United Kingdom

Change date: 2011-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Mr Gerard John Talbot

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zena Daphne Knight

Change date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gerard talbot / 09/11/2007

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from the mill barn mill lane exning newmarket suffolk CB8 7JW united kingdom

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from 109 exning road newmarket suffolk CB8 0EL

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / zena knight / 09/11/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 18/08/04 from: 6 greenways close ipswich suffolk IP1 3RB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 14/10/03 from: the greenways partnership 25 saint margarets green ipswich suffolk IP4 2BN

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Resolution

Date: 14 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/08/02--------- £ si 6548@1=6548 £ ic 2204/8752

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/05/02--------- £ si 2202@1=2202 £ ic 2/2204

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI EXPERTS LIMITED

DRUMNACLAMHEN,INVERURIE,AB51 7LS

Number:SC092375
Status:ACTIVE
Category:Private Limited Company

CONSULT DESIGN CREATE LIMITED

THE BOATHOUSE, 23-24 BUNNS BANK,ATTLEBOROUGH,NR17 1QD

Number:06696398
Status:ACTIVE
Category:Private Limited Company

FABMATHS LIMITED

OLD MALT FARMHOUSE,DARTFORD,DA2 8DX

Number:10501765
Status:ACTIVE
Category:Private Limited Company

OLIVER LLOYD LTD

OLD SPOT COTTAGE NORTH LANE,PETERSFIELD,GU31 5RT

Number:11433277
Status:ACTIVE
Category:Private Limited Company

SMART ACCESS SERVICES LIMITED

23-27 KING ST,BEDS,LU1 2DW

Number:11089374
Status:ACTIVE
Category:Private Limited Company

SPORT DNA LTD

YEW TREES, 92 WEST TOWN ROAD,BRISTOL,BS48 3BE

Number:11163676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source