Advanced company searchLink opens in new window

ADVANCED BOARDROOM EVALUATION LIMITED

Company number 08552307

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
28 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
14 Jun 2018 PSC04 Change of details for Ms. Helen Marie Pitcher as a person with significant control on 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
12 Jun 2018 AD01 Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Sutton Surrey SM2 6JT to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 12 June 2018
05 Jun 2018 PSC04 Change of details for Mrs Helen Marie Pitcher as a person with significant control on 5 June 2018
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
09 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
04 Jun 2015 CH01 Director's details changed for Ms. Helen Marie Pitcher on 31 May 2015
23 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jun 2014 AD01 Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH on 30 June 2014
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
31 May 2013 NEWINC Incorporation