About

Registered Number: 06597810
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: Suite E10 Joseph's Well, Westgate, Leeds, LS3 1AB

 

Having been setup in 2008, Advanced Building & Environmental Technologies Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this company. Temple Secretaries Limited, Company Directors Limited are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 20 May 2008 20 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 20 May 2008 20 May 2008 1

Filing History

Document Type Date
LIQ14 - N/A 21 April 2020
LIQ03 - N/A 12 December 2019
RESOLUTIONS - N/A 04 December 2018
AD01 - Change of registered office address 09 November 2018
NDISC - N/A 08 November 2018
LIQ02 - N/A 07 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2018
AA - Annual Accounts 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 04 June 2018
MR01 - N/A 10 January 2018
MR04 - N/A 20 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 10 June 2016
MR01 - N/A 11 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 03 January 2014
AA01 - Change of accounting reference date 05 December 2013
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
SH01 - Return of Allotment of shares 01 March 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

A registered charge 09 May 2016 Outstanding

N/A

Fixed and floating charge 26 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.