A2B STATIONERY LTD
Status | DISSOLVED |
Company No. | 08667644 |
Category | Private Limited Company |
Incorporated | 29 Aug 2013 |
Age | 10 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2022 |
Years | 1 year, 8 months, 11 days |
SUMMARY
A2B STATIONERY LTD is an dissolved private limited company with number 08667644. It was incorporated 10 years, 8 months, 9 days ago, on 29 August 2013 and it was dissolved 1 year, 8 months, 11 days ago, on 27 August 2022. The company address is 269 Church Street, Blackpool, FY1 3PB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2021
Action Date: 04 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2020
Action Date: 04 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-04
Documents
Liquidation voluntary statement of affairs
Date: 07 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
New address: 269 Church Street Blackpool FY1 3PB
Change date: 2019-09-16
Old address: Westby House Peel Road Blackpool FY4 5JX
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: William Matthias Stone
Change date: 2019-01-07
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Philip Atkinson
Cessation date: 2019-01-07
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 15 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-15
Psc name: William Matthias Stone
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-07
Officer name: Thomas Philip Atkinson
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 28 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-28
Officer name: Mr Thomas Phillp Atkinson
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Appoint person secretary company with name date
Date: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Matthias Stone
Appointment date: 2016-06-15
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-15
Officer name: Mr William Matthias Stone
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Nicholas Stone
Termination date: 2016-05-04
Documents
Termination secretary company with name termination date
Date: 21 Jun 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Nicholas Stone
Termination date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Certificate change of name company
Date: 24 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a&s wholesale LIMITED\certificate issued on 24/06/14
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-24
Old address: 12 Victoria Street Lytham St. Annes Lancashire FY8 5DZ England
Documents
Change account reference date company current extended
Date: 05 Feb 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-09-30
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: Unit 3 Metropolitan Business Park Preston New Road Blackpool Lancs FY3 9LT England
Documents
Incorporation company
Date: 29 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10965043 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,LONDON,EC4A 3TR
Number: | 08206726 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
55-57 WEST HIGH STREET,INVERURIE,AB51 3QQ
Number: | SC342614 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST STREET,LEWES,BN7 2NZ
Number: | 09042334 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 GOLBORNE ENTERPRISE PARK,WARRINGTON,WA3 3GR
Number: | 04584656 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WRAY CRESCENT, ULNES WALTON,LANCASHIRE,PR26 8NH
Number: | 02828304 |
Status: | ACTIVE |
Category: | Private Limited Company |