- Company Overview for ABOVE BOARD COMPONENTS LIMITED (05694221)
- Filing history for ABOVE BOARD COMPONENTS LIMITED (05694221)
- People for ABOVE BOARD COMPONENTS LIMITED (05694221)
- More for ABOVE BOARD COMPONENTS LIMITED (05694221)
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
|
|
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
|
|
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
|
|
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 |