AFTER BUILD (CENTRAL) LIMITED

1st Floor 30 Church Road, Burgess Hill, RH15 9AE, West Sussex, United Kingdom
StatusDISSOLVED
Company No.05624627
CategoryPrivate Limited Company
Incorporated16 Nov 2005
Age18 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 7 days

SUMMARY

AFTER BUILD (CENTRAL) LIMITED is an dissolved private limited company with number 05624627. It was incorporated 18 years, 7 months, 16 days ago, on 16 November 2005 and it was dissolved 3 years, 5 months, 7 days ago, on 26 January 2021. The company address is 1st Floor 30 Church Road, Burgess Hill, RH15 9AE, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Mark John Hicklin

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mark John Hicklin

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Mark John Hicklin

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mark John Hicklin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Michael Probert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jul 2016

Category: Address

Type: AD02

Old address: Telegraph House 16 Horns Drove Rownhams Hampshire SO16 8AH England

New address: Units 1 & 2 Woodfield Farm Offices Isaacs Lane Burgess Hill West Sussex RH15 8RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-15

Old address: Units 1 & 2 Woodfield Farm Offices Isaacs Lane Burgess Hill West Sussex RH15 8RA

New address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Michael Probert

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Bishop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-18

Officer name: Michael Probert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Move registers to sail company

Date: 03 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Michael Probert

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: 9 Loreille Gardens Rownhams Southampton Hampshire SO16 8LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Michael Probert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-12

Old address: Fryern House, 125 Winchester Road, Chandlers Ford Hampsire SO53 2DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed after build (home counties) LIMITED\certificate issued on 28/09/09

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john o'brien

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 18/12/07 from: fryern house 125 winchester road handlers ford hampsire SO53 2DR

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 16 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULTURE TREK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11896695
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE MOBILITY INTELLIGENCE LIMITED

THE ORCHARD ELVETHAM LANE,HARTLEY WITNEY,RG27 8AJ

Number:11311484
Status:ACTIVE
Category:Private Limited Company

M BEAL (ELECTRICAL) LIMITED

24 MERBECK DRIVE,SHEFFIELD,S35 4DB

Number:10122904
Status:ACTIVE
Category:Private Limited Company

SMF PROJECT MANAGEMENT LTD

30 BUCKINGHAM AVENUE,LONDON,N20 9DE

Number:08051741
Status:ACTIVE
Category:Private Limited Company

TEC SOFTWARE SOLUTIONS LIMITED

16 SIDBURY CLOSE,ASCOT,SL5 0PD

Number:09055884
Status:ACTIVE
Category:Private Limited Company

THE CRIMBLE CORNER SOCIAL CLUB LIMITED

THE SWAN INN CARR LANE,HUDDERSFIELD,HD7 5BQ

Number:11917449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source