ABCO HOUSE & HOME LTD

Register to unlock more data on OkredoRegister

ABCO HOUSE & HOME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12229229

Incorporation date

26/09/2019

Size

Dormant

Contacts

Registered address

Registered address

C/O James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2019)
dot icon10/08/2023
Final Gazette dissolved following liquidation
dot icon10/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2022
Statement of affairs
dot icon26/07/2022
Registered office address changed from Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ to C/O James Cowper, Floor 9 the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2022-07-26
dot icon19/07/2022
Resolutions
dot icon07/07/2022
Registered office address changed from Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ England to Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ on 2022-07-07
dot icon07/07/2022
Appointment of a voluntary liquidator
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon25/01/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon24/01/2022
Certificate of change of name
dot icon23/01/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon23/01/2022
Registered office address changed from 5-6 Greenfield Crescent Birmingham B15 3BE England to Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ on 2022-01-23
dot icon23/01/2022
Cessation of Joanna Rebecca Seawright as a person with significant control on 2022-01-20
dot icon23/01/2022
Notification of Simon David Edwicker as a person with significant control on 2022-01-20
dot icon23/01/2022
Cessation of Robert Henry Richmond as a person with significant control on 2022-01-20
dot icon23/01/2022
Notification of Paul Jackson-Turner as a person with significant control on 2022-01-20
dot icon23/01/2022
Notification of Jason Clark as a person with significant control on 2022-01-20
dot icon23/01/2022
Termination of appointment of Joanna Rebecca Seawright as a director on 2022-01-20
dot icon23/01/2022
Appointment of Mr Jason Clark as a director on 2022-01-20
dot icon23/01/2022
Termination of appointment of Robery Henry Richmond as a director on 2022-01-20
dot icon23/01/2022
Appointment of Mr Paul Jackson-Turner as a director on 2022-01-20
dot icon23/01/2022
Appointment of Mr Simon David Edwicker as a director on 2022-01-20
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with updates
dot icon30/12/2021
Termination of appointment of Paulus Frederik Alexander Van Der Hagen as a director on 2021-12-08
dot icon30/12/2021
Cessation of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 2021-12-08
dot icon07/12/2021
Certificate of change of name
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon29/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/12/2020
Registered office address changed from Room 110, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to 5-6 Greenfield Crescent Birmingham B15 3BE on 2020-12-04
dot icon04/12/2020
Confirmation statement made on 2020-09-25 with updates
dot icon08/10/2020
Appointment of Mr Paulus Frederik Alexander Van Der Hagen as a director on 2020-10-07
dot icon08/10/2020
Appointment of Mr Robery Henry Richmond as a director on 2020-10-07
dot icon08/10/2020
Change of details for Mrs Joanna Rebecca Seawright as a person with significant control on 2020-10-07
dot icon08/10/2020
Notification of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 2020-10-07
dot icon08/10/2020
Notification of Robert Henry Richmond as a person with significant control on 2020-10-07
dot icon05/10/2020
Certificate of change of name
dot icon28/08/2020
Director's details changed for Mrs Joanna Rebecca Seawright on 2020-08-03
dot icon28/08/2020
Change of details for Mrs Joanna Rebecca Seawright as a person with significant control on 2020-08-03
dot icon03/08/2020
Registered office address changed from Unit 8 Room 110, Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to Room 110, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on 2020-08-03
dot icon27/07/2020
Registered office address changed from Apt 31500 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 8 Room 110, Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on 2020-07-27
dot icon03/04/2020
Registered office address changed from Room 9, Rowan House Queens Road Hethersett Norwich NR9 3DB United Kingdom to Apt 31500 Chynoweth House Trevissome Park Truro TR4 8UN on 2020-04-03
dot icon23/12/2019
Registered office address changed from Apt 31500 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom to Room 9, Rowan House Queens Road Hethersett Norwich NR9 3DB on 2019-12-23
dot icon26/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

0

No officers data available.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ABCO HOUSE & HOME LTD

ABCO HOUSE & HOME LTD is an(a) Dissolved company incorporated on 26/09/2019 with the registered office located at C/O James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABCO HOUSE & HOME LTD?

toggle

ABCO HOUSE & HOME LTD is currently Dissolved. It was registered on 26/09/2019 and dissolved on 10/08/2023.

Where is ABCO HOUSE & HOME LTD located?

toggle

ABCO HOUSE & HOME LTD is registered at C/O James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does ABCO HOUSE & HOME LTD do?

toggle

ABCO HOUSE & HOME LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for ABCO HOUSE & HOME LTD?

toggle

The latest filing was on 10/08/2023: Final Gazette dissolved following liquidation.