ACCELERATED BUILDING SOLUTIONS LIMITED

1 Blackwell Close 1 Blackwell Close, Rushden, NN10 8PJ, England
StatusDISSOLVED
Company No.08099255
CategoryPrivate Limited Company
Incorporated11 Jun 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years4 days

SUMMARY

ACCELERATED BUILDING SOLUTIONS LIMITED is an dissolved private limited company with number 08099255. It was incorporated 11 years, 11 months, 5 days ago, on 11 June 2012 and it was dissolved 4 days ago, on 21 May 2024. The company address is 1 Blackwell Close 1 Blackwell Close, Rushden, NN10 8PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Eyres

Cessation date: 2023-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 1 Blackwell Close Higham Ferrers Rushden NN10 8PJ

Change date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Louise Eyres

Notification date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Warren John Eyres

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2013

Action Date: 15 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-15

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren John Eyres

Change date: 2012-06-25

Documents

View document PDF

Incorporation company

Date: 11 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE FACILITIES MANAGEMENT LIMITED

63 NORTHWARD ROAD,WILMSLOW,SK9 6AB

Number:09159269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOT MATRIX GROUP NOMINEES LIMITED

4TH FLOOR,LONDON,EC3R 7QR

Number:11195395
Status:ACTIVE
Category:Private Limited Company

KPR DIRECT LTD

39 WHITESTONE ROAD,SCUNTHORPE,DN17 1RF

Number:11835546
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1141) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08924438
Status:ACTIVE
Category:Private Limited Company

SHIRES DEVELOPMENTS LIMITED

LITTLEMOOR,SHEFFIELD,S21 4EF

Number:03026621
Status:ACTIVE
Category:Private Limited Company

SURE WAY TRADING LTD

56 MAWBEY STREET,LONDON,SW8 2TX

Number:11171233
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