A2B STATIONERY LTD

269 Church Street, Blackpool, FY1 3PB
StatusDISSOLVED
Company No.08667644
CategoryPrivate Limited Company
Incorporated29 Aug 2013
Age10 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution27 Aug 2022
Years1 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

Gazette dissolved liquidation

Date: 27 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BABANG MEDIA LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10965043
Status:ACTIVE
Category:Private Limited Company

CP CO 22 LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:08206726
Status:LIQUIDATION
Category:Private Limited Company

DRILLMAR RESOURCES LIMITED

55-57 WEST HIGH STREET,INVERURIE,AB51 3QQ

Number:SC342614
Status:ACTIVE
Category:Private Limited Company

MEL GODDARD CONSULTANCY LTD

1 WEST STREET,LEWES,BN7 2NZ

Number:09042334
Status:ACTIVE
Category:Private Limited Company

MICRO SYSTEMS (UK) LIMITED

101 GOLBORNE ENTERPRISE PARK,WARRINGTON,WA3 3GR

Number:04584656
Status:ACTIVE
Category:Private Limited Company

SECTOR SOFTWARE LIMITED

39 WRAY CRESCENT, ULNES WALTON,LANCASHIRE,PR26 8NH

Number:02828304
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