ABZ BUILDERS LIMITED

1 Danescourt Manor 1 Danescourt Manor, Wolverhampton, WV6 9BH, England
StatusACTIVE
Company No.10809007
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

ABZ BUILDERS LIMITED is an active private limited company with number 10809007. It was incorporated 6 years, 11 months, 6 days ago, on 08 June 2017. The company address is 1 Danescourt Manor 1 Danescourt Manor, Wolverhampton, WV6 9BH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Old address: Isis House Smith Road Wednesbury WS10 0PB England

Change date: 2021-03-04

New address: 1 Danescourt Manor Danescourt Road Wolverhampton WV6 9BH

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-25

Psc name: Alastair Miles William George Brown

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-25

Capital : 1 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-25

Psc name: Ameet Samani

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-25

Officer name: Ameet Samani

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-25

Officer name: Mr Alastair Miles William George Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 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: 27 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-27

Old address: Hawthorns House Suite 514, 5th Floor Halfords Lane West Bromwich West Midlands B66 1BB England

New address: Isis House Smith Road Wednesbury WS10 0PB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: 2nd Floor Avebury House 55 Newhall Street Birmingham B3 3RB England

Change date: 2018-12-11

New address: Hawthorns House Suite 514, 5th Floor Halfords Lane West Bromwich West Midlands B66 1BB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE ALL CONSTRUCTION LIMITED

FRAMPTON FARM,CHIPPENHAM,SN15 4RL

Number:11948100
Status:ACTIVE
Category:Private Limited Company

AGPPS LTD

12 ALDERLEY WAY,CRAMLINGTON,NE23 2UF

Number:11396786
Status:ACTIVE
Category:Private Limited Company

BARR SUBCO 2 LIMITED

HEATHFIELD HOUSE PHOENIX CRESCENT,BELLSHILL,ML4 3NJ

Number:SC488563
Status:ACTIVE
Category:Private Limited Company

DEBORAH TRADING LLP

260-268 CHAPEL STREET,SALFORD,M3 5JZ

Number:OC417218
Status:ACTIVE
Category:Limited Liability Partnership

FRANKLIN SUPPLY AND SERVICE LIMITED

15 BURNS AVENUE,OSWALDTWISTLE,BB5 4RB

Number:07358562
Status:ACTIVE
Category:Private Limited Company

STORAGE EQUIPMENT SAFETY SPECIALISTS LIMITED

THE NATIONAL WAREHOUSE SAFETY CENTRE SOUTH NELSON ROAD,CRAMLINGTON,NE23 1EG

Number:06886683
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