A & F BLOCK MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07996202 |
Category | Private Limited Company |
Incorporated | 19 Mar 2012 |
Age | 12 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 13 days |
SUMMARY
A & F BLOCK MANAGEMENT LIMITED is an dissolved private limited company with number 07996202. It was incorporated 12 years, 1 month, 10 days ago, on 19 March 2012 and it was dissolved 3 years, 1 month, 13 days ago, on 16 March 2021. The company address is 18 College Street, Burnham-on-sea, TA8 1AE, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-12
Psc name: Paul Andrew Gilpin
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Curtis
Termination date: 2020-05-12
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Gilpin
Appointment date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Cessation of a person with significant control
Date: 30 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-28
Psc name: Julian Alan Nicholas Frost
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bruce Poole
Notification date: 2019-05-28
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
New address: 18 College Street Burnham-on-Sea TA8 1AE
Old address: 19 Victoria Street Burnham-on-Sea Somerset TA8 1AL
Change date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Alan Nicholas Frost
Notification date: 2018-02-28
Documents
Certificate change of name company
Date: 18 Jul 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abbott & frost block management LIMITED\certificate issued on 18/07/18
Documents
Change of name notice
Date: 18 Jul 2018
Category: Change-of-name
Type: CONNOT
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Alan Nicholas Frost
Cessation date: 2018-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Alan Nicholas Frost
Termination date: 2018-04-20
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Curtis
Appointment date: 2018-04-09
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Samuel Baker
Termination date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 26 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: David Samuel Baker
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 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: 25 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 09 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: 08 May 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Some Companies
27 THE MALTINGS,LIPHOOK,GU30 7DG
Number: | 08943454 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDENHURST (MANAGEMENT) LIMITED
165 ALDER ROAD,POOLE,BH12 4AN
Number: | 00664881 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BOOTH DRIVE,WOKINGHAM,RG40 4HL
Number: | 07871998 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 10591893 |
Status: | ACTIVE |
Category: | Private Limited Company |
MW TESTING CONSULTANCY LIMITED
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 07289902 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSYCHIC-SALON ENTERPRISES LIMITED
CHART HOUSE,REIGATE,RH2 7JN
Number: | 05245347 |
Status: | ACTIVE |
Category: | Private Limited Company |