A & F BLOCK MANAGEMENT LIMITED

18 College Street, Burnham-On-Sea, TA8 1AE, England
StatusDISSOLVED
Company No.07996202
CategoryPrivate Limited Company
Incorporated19 Mar 2012
Age12 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 18 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETTY.ME.UK LIMITED

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

KISS THE RED LIMITED

28 BOOTH DRIVE,WOKINGHAM,RG40 4HL

Number:07871998
Status:ACTIVE
Category:Private Limited Company

MEDIWEST LIMITED

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

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