Advanced company searchLink opens in new window

ARCHITECTURAL BUILDING SOLUTIONS LTD

Company number 07302859

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)
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