This company is commonly known as Abberplace Limited. The company was founded 43 years ago and was given the registration number 01521051. The firm's registered office is in WEST MIDLANDS. You can find them at Amber Way, Halesowen, West Midlands, . This company's SIC code is 99999 - Dormant Company.
Name | : | ABBERPLACE LIMITED |
---|---|---|
Company Number | : | 01521051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 1980 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amber Way, Halesowen, West Midlands, B62 8WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amber Way, Halesowen, West Midlands, B62 8WG | Secretary | 15 November 2006 | Active |
Amber Way, Halesowen, West Midlands, B62 8WG | Director | 18 November 2015 | Active |
Amber Way, Halesowen, West Midlands, B62 8WG | Director | 29 October 2019 | Active |
The Pond House, Woolstone, Faringdon, SN7 7QL | Secretary | 10 January 1992 | Active |
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE | Secretary | 19 March 2004 | Active |
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER | Secretary | 23 December 2003 | Active |
114 Canterbury Road, Farnborough, GU14 6QN | Secretary | 05 June 2000 | Active |
Tavistock House, Mearse Lane, Barnt Green, B45 8HL | Secretary | 26 March 2001 | Active |
The Pond House, Woolstone, Faringdon, SN7 7QL | Director | 10 January 1992 | Active |
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE | Director | 19 March 2004 | Active |
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH | Director | 23 December 2003 | Active |
Braxfield House, Charingworth, Chipping Campden, GL55 6XU | Director | 26 March 2001 | Active |
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER | Director | 26 March 2001 | Active |
Amber Way, Halesowen, West Midlands, B62 8WG | Director | 31 December 2018 | Active |
Amber Way, Halesowen, West Midlands, B62 8WG | Director | 26 March 2001 | Active |
114 Canterbury Road, Farnborough, GU14 6QN | Director | - | Active |
Amber Way, Halesowen, West Midlands, B62 8WG | Director | 30 June 2016 | Active |
Amber Way, Halesowen, West Midlands, B62 8WG | Director | 15 November 2006 | Active |
Tavistock House, Mearse Lane, Barnt Green, B45 8HL | Director | 26 March 2001 | Active |
Lilleshall Building Products Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Amberway, Halesowen, England, B62 8WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-12-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-18 | Accounts | Accounts with accounts type full. | Download |
2016-06-30 | Officers | Appoint person director company with name date. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Miscellaneous | Miscellaneous. | Download |
2015-11-26 | Auditors | Auditors resignation company. | Download |
2015-11-20 | Officers | Appoint person director company with name date. | Download |
2015-06-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.