ACTIONBOND BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACTIONBOND BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02689158

Incorporation date

19/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-30
dot icon30/05/2023
Application to strike the company off the register
dot icon25/05/2023
Previous accounting period extended from 2022-08-30 to 2022-08-31
dot icon27/03/2023
Change of details for Mr George John Braithwaite as a person with significant control on 2016-04-06
dot icon23/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-30
dot icon04/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon25/02/2022
Change of details for Mr George John Braithwaite as a person with significant control on 2022-02-25
dot icon11/01/2022
Director's details changed for Mr George John Braithwaite on 2022-01-11
dot icon11/01/2022
Change of details for Mr George John Braithwaite as a person with significant control on 2022-01-11
dot icon11/01/2022
Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2022-01-11
dot icon28/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon02/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-08-31
dot icon30/08/2020
Current accounting period shortened from 2019-08-31 to 2019-08-30
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon14/11/2017
Director's details changed for Mr George John Braithwaite on 2017-11-14
dot icon13/06/2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-13
dot icon30/05/2017
Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2017-05-30
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/03/2016
Register(s) moved to registered office address 82C East Hill Colchester CO1 2QW
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon19/02/2014
Register inspection address has been changed from Fenn Hall Buxhall Ipswich Suffolk IP14 3DH United Kingdom
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon01/03/2013
Register(s) moved to registered inspection location
dot icon01/03/2013
Register inspection address has been changed
dot icon29/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/06/2012
Director's details changed for Mr George John Braithwaite on 2012-06-26
dot icon08/03/2012
Registered office address changed from the Priory Brookside Moulton Newmarket Suffolk CB8 8SG on 2012-03-08
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon17/01/2011
Registered office address changed from Clog Villa Lower Street Cavendish Sudbury Suffolk CO10 8AG on 2011-01-17
dot icon17/01/2011
Director's details changed for Mr George John Braithwaite on 2010-12-13
dot icon06/12/2010
Director's details changed for Mr George John Braithwaite on 2010-11-19
dot icon06/12/2010
Registered office address changed from Blackbrook House Gun Hill, Dedham Colchester Essex CO7 6HP on 2010-12-06
dot icon19/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon01/03/2010
Termination of appointment of Padraig Kinahan as a secretary
dot icon26/02/2010
Termination of appointment of Padraig Kinahan as a secretary
dot icon05/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Return made up to 19/02/09; full list of members
dot icon02/10/2009
Director's change of particulars / george braithwaite / 18/02/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/07/2008
Return made up to 19/02/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2007
Return made up to 19/02/07; full list of members
dot icon20/07/2007
Registered office changed on 20/07/07 from: apple croft farm great henny sudbury suffolk CO10 7NP
dot icon11/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/03/2006
Return made up to 19/02/06; full list of members
dot icon30/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/03/2005
Registered office changed on 10/03/05 from: rackheath hall rackheath norwich norfolk NR13 6LP
dot icon10/03/2005
Return made up to 19/02/05; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-08-31
dot icon13/07/2004
Return made up to 19/02/04; full list of members
dot icon14/04/2004
Secretary resigned
dot icon13/04/2004
New secretary appointed
dot icon04/07/2003
Accounts for a small company made up to 2002-08-31
dot icon01/03/2003
Return made up to 19/02/03; full list of members
dot icon13/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon16/04/2002
Secretary resigned
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Return made up to 19/02/02; full list of members
dot icon18/05/2001
Full accounts made up to 2000-08-31
dot icon02/05/2001
Registered office changed on 02/05/01 from: rackheath hall rackheath norwich NR13 6LP
dot icon02/05/2001
Return made up to 19/02/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-08-31
dot icon11/05/2000
Return made up to 19/02/00; full list of members
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon28/07/1999
Registered office changed on 28/07/99 from: the crest 3 silver street goffs oak cheshunt hertfordshire EN7 5JE
dot icon24/04/1999
Accounts for a small company made up to 1998-08-31
dot icon03/04/1999
Return made up to 19/02/99; full list of members
dot icon30/10/1998
Return made up to 19/02/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-08-31
dot icon19/11/1997
Return made up to 19/02/97; no change of members
dot icon16/07/1997
Accounts for a small company made up to 1996-08-31
dot icon16/07/1997
Accounts for a small company made up to 1995-08-31
dot icon26/03/1996
Return made up to 19/02/96; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1994-08-31
dot icon20/09/1995
Particulars of mortgage/charge
dot icon16/08/1995
Registered office changed on 16/08/95 from: 107 newgatestreet road goffs oak cheshunt herts EN7 5RP
dot icon21/02/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 19/02/94; no change of members
dot icon02/12/1993
Full accounts made up to 1993-08-31
dot icon23/03/1993
Return made up to 19/02/93; full list of members
dot icon07/01/1993
Full accounts made up to 1992-08-31
dot icon12/10/1992
Accounting reference date notified as 31/08
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Registered office changed on 02/03/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon19/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+446.43 % *

* during past year

Cash in Bank

£153.00

Confirmation

dot iconLast made up date
30/08/2022
dot iconLast change occurred
30/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2022
dot iconNext account date
30/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
834.67K
-
0.00
28.00
-
2022
1
1.55K
-
0.00
153.00
-
2022
1
1.55K
-
0.00
153.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.55K £Descended-99.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.00 £Ascended446.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, George John
Director
19/02/1992 - Present
27
Cohen, Violet
Nominee Director
14/02/1992 - 19/02/1992
463
RM REGISTRARS LIMITED
Nominee Secretary
14/02/1992 - 19/02/1992
111
Braithwaite, Joy
Secretary
19/02/1992 - 31/08/1999
-
Kane, Peter Martin
Secretary
18/02/2002 - 01/01/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTIONBOND BUILDING COMPANY LIMITED

ACTIONBOND BUILDING COMPANY LIMITED is an(a) Dissolved company incorporated on 19/02/1992 with the registered office located at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIONBOND BUILDING COMPANY LIMITED?

toggle

ACTIONBOND BUILDING COMPANY LIMITED is currently Dissolved. It was registered on 19/02/1992 and dissolved on 22/08/2023.

Where is ACTIONBOND BUILDING COMPANY LIMITED located?

toggle

ACTIONBOND BUILDING COMPANY LIMITED is registered at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QR.

What does ACTIONBOND BUILDING COMPANY LIMITED do?

toggle

ACTIONBOND BUILDING COMPANY LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ACTIONBOND BUILDING COMPANY LIMITED have?

toggle

ACTIONBOND BUILDING COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for ACTIONBOND BUILDING COMPANY LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.