- Company Overview for ABS LABORATORIES HOLDINGS (YORK) LTD (10550664)
- Filing history for ABS LABORATORIES HOLDINGS (YORK) LTD (10550664)
- People for ABS LABORATORIES HOLDINGS (YORK) LTD (10550664)
- Insolvency for ABS LABORATORIES HOLDINGS (YORK) LTD (10550664)
- More for ABS LABORATORIES HOLDINGS (YORK) LTD (10550664)
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) |
---|---|---|---|
05 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
21 Dec 2020 | AD01 | Registered office address changed from 23 Hospital Fields Road York North Yorkshire YO10 4DZ United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 21 December 2020 | |
21 Dec 2020 | LIQ01 | Declaration of solvency | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
10 Feb 2020 | PSC07 | Cessation of John Vincent Foley as a person with significant control on 15 March 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
27 Mar 2019 | AP01 | Appointment of Mr Brian Hopkins Wright as a director on 15 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of John Vincent Foley as a director on 19 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
15 Jan 2019 | TM01 | Termination of appointment of Lee Goodwin as a director on 25 November 2018 | |
12 Oct 2018 | PSC01 | Notification of John Vincent Foley as a person with significant control on 12 June 2018 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Charles Francis Simon Waite as a director on 28 August 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Colin Feyerabend as a director on 12 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Dr Lee Goodwin as a director on 12 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Charles Francis Simon Waite as a director on 12 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr John Vincent Foley as a director on 12 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 14 Stratford Road Sandy Bedfordshire SG19 2AB United Kingdom to 23 Hospital Fields Road York North Yorkshire YO10 4DZ on 15 June 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Mira Victoria Doig as a secretary on 12 June 2018 |