- Company Overview for ARCHITECTURAL BUILDING SOLUTIONS LTD (07302859)
- Filing history for ARCHITECTURAL BUILDING SOLUTIONS LTD (07302859)
- People for ARCHITECTURAL BUILDING SOLUTIONS LTD (07302859)
- More for ARCHITECTURAL BUILDING SOLUTIONS LTD (07302859)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
14 Feb 2021 | PSC01 | Notification of Antoine Tarrol Roberts as a person with significant control on 31 July 2017 | |
14 Feb 2021 | TM01 | Termination of appointment of Joshua Holgate as a director on 6 June 2020 | |
14 Feb 2021 | AD01 | Registered office address changed from , Unit 1 Office 2 Premier Trading Estate, Dartmouth Middleway, Birmingham, B7 4AT, United Kingdom to Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL on 14 February 2021 | |
14 Feb 2021 | PSC07 | Cessation of Joshua Holgate as a person with significant control on 6 June 2020 | |
14 Feb 2021 | AP01 | Appointment of Mr Antoine Tarrol Roberts as a director on 31 July 2017 | |
14 Feb 2021 | TM02 | Termination of appointment of Joshua Holgate as a secretary on 6 June 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 August 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
10 Jun 2020 | AP01 | Appointment of Mr Joshua Holgate as a director on 6 June 2020 | |
10 Jun 2020 | PSC01 | Notification of Joshua Holgate as a person with significant control on 6 June 2020 | |
10 Jun 2020 | AP03 | Appointment of Mr Joshua Holgate as a secretary on 6 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL on 10 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 6 June 2020 | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
12 Aug 2019 | PSC03 | Notification of Cfs Secretaries Limited as a person with significant control on 7 August 2019 | |
12 Aug 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 7 August 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 August 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL on 7 August 2019 | |
07 Aug 2019 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 1 July 2019 |