A & B HOLDINGS LIMITED: Filings
Overview
| Company Name | A & B HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06867760 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for A & B HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Craig Arthur Seed on Jun 30, 2021 | pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 068677600003 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Yarndell Limited as a person with significant control on Feb 15, 2019 | 2 pages | PSC05 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 16, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Yarndell Limited as a person with significant control on Feb 11, 2019 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Feb 14, 2019 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Mark Jonathan Rogers as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Jason Riley as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Duncan Bramwell as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Ian Abbott as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Christopher Bland as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John David Page as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Craig Arthur Seed as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0