- Company Overview for ABPS (TRUSTEES) LIMITED (10542139)
- Filing history for ABPS (TRUSTEES) LIMITED (10542139)
- People for ABPS (TRUSTEES) LIMITED (10542139)
- More for ABPS (TRUSTEES) LIMITED (10542139)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | AD01 | Registered office address changed from 54 Portland Place London W1B 1DY England to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 16 March 2021 | |
16 Mar 2021 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 2 March 2021 | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
10 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Dec 2020 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 30 November 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 170 Kitts Green Road Kitts Green Birmingham B33 9QR United Kingdom to 54 Portland Place London W1B 1DY on 2 December 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from 26a Atlas Way Sheffield South Yorkshire S4 7QQ United Kingdom to 170 Kitts Green Road Kitts Green Birmingham B33 9QR on 4 November 2019 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | TM01 | Termination of appointment of Kay Louise Dowdall as a director on 25 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Stephen Davies as a director on 1 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Angela Scott as a director on 1 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Peter Johnson as a director on 1 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Colin Stuart Davies as a director on 1 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Ian Trevor Faull as a director on 1 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Wendy Brackley as a director on 1 July 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Apr 2018 | CH02 | Director's details changed for Ross Corporate Services Limited on 23 April 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
02 Nov 2017 | CH02 | Director's details changed for Ross Trustees Limited on 8 September 2017 |