ADVANCED BEHAVIOURAL CAPABILITIES LIMITED
Status | DISSOLVED |
Company No. | 04404951 |
Category | Private Limited Company |
Incorporated | 27 Mar 2002 |
Age | 22 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 27 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
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
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gerard talbot / 09/11/2007
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
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
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
Legacy
Date: 01 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / zena knight / 09/11/2007
Documents
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
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
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
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/06; full list of members
Documents
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
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
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
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Resolution
Date: 14 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/08/02--------- £ si 6548@1=6548 £ ic 2204/8752
Documents
Legacy
Date: 05 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/05/02--------- £ si 2202@1=2202 £ ic 2/2204
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DRUMNACLAMHEN,INVERURIE,AB51 7LS
Number: | SC092375 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOATHOUSE, 23-24 BUNNS BANK,ATTLEBOROUGH,NR17 1QD
Number: | 06696398 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MALT FARMHOUSE,DARTFORD,DA2 8DX
Number: | 10501765 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SPOT COTTAGE NORTH LANE,PETERSFIELD,GU31 5RT
Number: | 11433277 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING ST,BEDS,LU1 2DW
Number: | 11089374 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREES, 92 WEST TOWN ROAD,BRISTOL,BS48 3BE
Number: | 11163676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |