A2B PET MOVERS LTD

6 St Johns Court 6 St Johns Court, Chester, CH1 1QE, United Kingdom
StatusDISSOLVED
Company No.11723044
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 13 days

SUMMARY

A2B PET MOVERS LTD is an dissolved private limited company with number 11723044. It was incorporated 5 years, 5 months, 21 days ago, on 12 December 2018 and it was dissolved 3 years, 7 months, 13 days ago, on 20 October 2020. The company address is 6 St Johns Court 6 St Johns Court, Chester, CH1 1QE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: 6 st Johns Court Vicars Lane Chester CH1 1QE

Change date: 2020-02-03

Old address: 6 Vicars Lane Chester CH1 1QE England

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Ray Grice

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Address

Type: AD01

New address: 6 Vicars Lane Chester CH1 1QE

Old address: 6 Vicars Lane Chester CH1 1QE England

Change date: 2020-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-04

Old address: The Grices PO Box 230 Buckley Flintshire, CH7 9FB Wales

New address: 6 Vicars Lane Chester CH1 1QE

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr Ray Grice

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Grice

Change date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Grice

Appointment date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: Meacher Jones Vicars Lane Chester CH1 1QE United Kingdom

Change date: 2019-02-18

New address: The Grices PO Box 230 Buckley Flintshire, CH7 9FB

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Stableford

Termination date: 2019-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-06

Officer name: Valerie Stableford

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX PARK LTD

176 LEIGH HUNT DRIVE,LONDON,N14 6DQ

Number:11499296
Status:ACTIVE
Category:Private Limited Company

BENE SUM LIMITED

332 MARSH LANE,BIRMINGHAM,B23 6HP

Number:10698583
Status:ACTIVE
Category:Private Limited Company

HERDOWSER LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11478807
Status:ACTIVE
Category:Private Limited Company

IDEAL PRODUCT PROJECT CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09975912
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT COSTS ASSESSMENT SERVICE LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:03507887
Status:ACTIVE
Category:Private Limited Company

STALLARD HOUSE PROPERTIES LIMITED

31 STALLARD STREET,TROWBRIDGE,BA14 9AA

Number:01435487
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