AB1 GROUP LIMITED

Register to unlock more data on OkredoRegister

AB1 GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03332512

Incorporation date

06/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon01/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2016
First Gazette notice for voluntary strike-off
dot icon05/05/2016
Application to strike the company off the register
dot icon04/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon11/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/10/2014
Termination of appointment of Susan Elizabeth Shirlaw as a director on 2014-10-01
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon26/11/2013
Resolutions
dot icon26/11/2013
Particulars of variation of rights attached to shares
dot icon26/11/2013
Statement of company's objects
dot icon26/11/2013
Change of share class name or designation
dot icon16/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon19/03/2012
Director's details changed for Paul Shirlaw on 2012-03-07
dot icon19/03/2012
Director's details changed for Mrs Susan Elizabeth Shirlaw on 2012-03-07
dot icon12/10/2011
Appointment of Mrs Susan Elizabeth Shirlaw as a director
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon18/04/2010
Registered office address changed from C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 2010-04-19
dot icon02/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon29/03/2009
Director's change of particulars / paul shirlaw / 24/03/2009
dot icon29/03/2009
Appointment terminated secretary edmund shirlaw
dot icon10/08/2008
Registered office changed on 11/08/2008 from c/o casson beckman new hampshire court st pauls road portsmouth hampshire PO5 4AQ
dot icon30/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2008
Return made up to 07/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / paul shirlaw / 27/03/2008
dot icon13/01/2008
Accounting reference date extended from 30/06/08 to 31/07/08
dot icon13/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2007
Return made up to 07/03/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon28/02/2007
Certificate of change of name
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon24/05/2005
Return made up to 07/03/05; full list of members
dot icon17/05/2005
Registered office changed on 18/05/05 from: new hampshire court st pauls road portsmouth PO5 4AQ
dot icon08/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/06/2004
Registered office changed on 22/06/04 from: 16 grove road south southsea hampshire PO5 3QP
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/04/2004
Return made up to 07/03/04; full list of members
dot icon16/01/2004
Registered office changed on 17/01/04 from: waterlooville it centre top floor suite 75 d london road waterlooville portsmouth hampshire PO7 7EL
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed
dot icon26/03/2003
Return made up to 07/03/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
New secretary appointed
dot icon15/04/2002
Return made up to 07/03/02; full list of members
dot icon15/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon13/04/2001
Return made up to 07/03/01; full list of members
dot icon02/04/2000
Return made up to 07/03/00; full list of members
dot icon02/04/2000
Director resigned
dot icon02/04/2000
New director appointed
dot icon09/11/1999
Certificate of change of name
dot icon09/11/1999
Accounts for a dormant company made up to 1999-06-30
dot icon09/11/1999
Return made up to 07/03/99; full list of members
dot icon23/02/1999
Return made up to 07/03/98; full list of members
dot icon03/08/1998
Compulsory strike-off action has been discontinued
dot icon02/08/1998
Certificate of change of name
dot icon29/07/1998
Ad 29/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon29/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon29/07/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon29/07/1998
Resolutions
dot icon16/07/1998
New secretary appointed
dot icon16/07/1998
New director appointed
dot icon06/07/1998
First Gazette notice for compulsory strike-off
dot icon18/05/1997
Registered office changed on 19/05/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon23/03/1997
Secretary resigned
dot icon23/03/1997
Director resigned
dot icon18/03/1997
Certificate of change of name
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
06/03/1997 - 09/03/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
06/03/1997 - 09/03/1997
9606
Shirlaw, Paul Edmund
Director
28/06/1998 - 31/10/1999
5
Shirlaw, Paul Edmund
Director
03/12/2003 - Present
5
Shirlaw, Susan Elizabeth
Director
01/10/2011 - 01/10/2014
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB1 GROUP LIMITED

AB1 GROUP LIMITED is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB1 GROUP LIMITED?

toggle

AB1 GROUP LIMITED is currently Dissolved. It was registered on 06/03/1997 and dissolved on 01/08/2016.

Where is AB1 GROUP LIMITED located?

toggle

AB1 GROUP LIMITED is registered at Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XS.

What does AB1 GROUP LIMITED do?

toggle

AB1 GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AB1 GROUP LIMITED?

toggle

The latest filing was on 01/08/2016: Final Gazette dissolved via voluntary strike-off.