A2B REAL PROPERTY LIMITED

08472142
100 WOODCHURCH ROAD BIRKENHEAD MERSEYSIDE CH42 9LP

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Nov 2019 officers Termination of appointment of director (Frederick Williams) 1 Buy now
26 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2019 officers Termination of appointment of director (Edward Francis Atkinson) 1 Buy now
12 Apr 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Mar 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
26 Mar 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
26 Mar 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
26 Mar 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
26 Mar 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
08 May 2018 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
08 May 2018 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
08 May 2018 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
08 May 2018 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
08 May 2018 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
02 Dec 2016 officers Termination of appointment of director (Kevin Leonard Barker) 1 Buy now
02 Dec 2016 officers Termination of appointment of secretary (Kevin Leonard Barker) 1 Buy now
20 Jun 2016 mortgage Registration of a charge 21 Buy now
20 Jun 2016 mortgage Registration of a charge 21 Buy now
14 Apr 2016 officers Termination of appointment of director (David John Williams) 1 Buy now
14 Apr 2016 annual-return Annual Return 8 Buy now
22 Feb 2016 officers Termination of appointment of secretary (Uk Company Secretaries Ltd) 1 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 mortgage Registration of a charge 21 Buy now
27 Apr 2015 mortgage Registration of a charge 21 Buy now
14 Apr 2015 annual-return Annual Return 8 Buy now
16 Jan 2015 accounts Annual Accounts 5 Buy now
15 Sep 2014 mortgage Registration of a charge 20 Buy now
22 Apr 2014 annual-return Annual Return 8 Buy now
08 Apr 2014 officers Appointment of director (Mr Jeremy John Foster Blood) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Andrew Dillon) 1 Buy now
04 Apr 2014 officers Termination of appointment of director (Nicholas Bristow) 1 Buy now
04 Apr 2014 officers Termination of appointment of director (Graham Heath) 1 Buy now
21 May 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 May 2013 officers Appointment of secretary (Mr Kevin Leonard Barker) 2 Buy now
03 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 incorporation Incorporation Company 14 Buy now