AB FACILITIES MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06210310 |
Category | Private Limited Company |
Incorporated | 12 Apr 2007 |
Age | 17 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 10 months, 26 days |
SUMMARY
AB FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number 06210310. It was incorporated 17 years, 28 days ago, on 12 April 2007 and it was dissolved 1 year, 10 months, 26 days ago, on 14 June 2022. The company address is 4 The Arcade 4 The Arcade, Tynemouth, NE30 4BS.
Company Fillings
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type dormant
Date: 03 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type dormant
Date: 01 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 27 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Old address: 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom
Change date: 2014-05-19
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Short
Documents
Accounts with accounts type dormant
Date: 24 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Mr Victor Thomas Short
Documents
Termination secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victor Short
Documents
Accounts with accounts type dormant
Date: 11 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Old address: Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ
Change date: 2010-11-22
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 23 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Adam Bradley
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr victor thomas short
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL008866 |
Status: | ACTIVE |
Category: | Limited Partnership |
CONNEX EDUCATION PARTNERSHIP LONDON LIMITED
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 11412660 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARTINEAU CLOSE,,KT10 9PW
Number: | 02104318 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 KINGS CLOSE,WATFORD,WD18 0WB
Number: | 10371247 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TAVERN STREET,SUFFOLK,IP14 1PH
Number: | 05726942 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY DAWSON TRAINING & ASSESSMENT LTD
4 HILL VIEW DRIVE,CHORLEY,PR7 5DG
Number: | 08340182 |
Status: | ACTIVE |
Category: | Private Limited Company |