Advanced company searchLink opens in new window

ABOVE BOARD COMPONENTS LIMITED

Company number 05694221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2020 DS01 Application to strike the company off the register
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Feb 2016 AR01 Annual return made up to 1 February 2016
Statement of capital on 2016-02-12
  • GBP 100
04 Jan 2016 AD01 Registered office address changed from Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB to 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 4 January 2016
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015
Statement of capital on 2015-02-05
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Nov 2014 AD01 Registered office address changed from Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB United Kingdom to Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 4 November 2014
24 Oct 2014 CH03 Secretary's details changed for Miss Clair Davis on 23 October 2014
23 Oct 2014 AP03 Appointment of Miss Clair Davis as a secretary on 23 October 2014
23 Oct 2014 TM02 Termination of appointment of Andrew Aidan Clark as a secretary on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Sean Francis Marchant on 23 October 2014
23 Oct 2014 AD01 Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 23 October 2014
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders