About

Registered Number: 02117825
Date of Incorporation: 31/03/1987 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: 4 Merivale, Fleet, Hampshire, GU51 4EW

 

Associates in Building Services Ltd was established in 1987, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVOZZI, Joseph Bruno Pietro 01 September 2000 28 March 2002 1
PEARCE, Paul Tremain 01 March 1997 31 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM02 - Termination of appointment of secretary 23 December 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 21 December 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 17 November 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
128(1) - Statement of rights attached to allotted shares 11 March 2003
288b - Notice of resignation of directors or secretaries 26 April 2002
225 - Change of Accounting Reference Date 26 April 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 12 December 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 09 December 1994
363s - Annual Return 09 December 1994
288 - N/A 05 February 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 28 January 1994
AA - Annual Accounts 12 January 1993
363s - Annual Return 10 December 1992
AUD - Auditor's letter of resignation 28 September 1992
287 - Change in situation or address of Registered Office 28 September 1992
363s - Annual Return 21 January 1992
287 - Change in situation or address of Registered Office 21 January 1992
AA - Annual Accounts 21 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1991
AA - Annual Accounts 07 January 1991
363a - Annual Return 07 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 1991
123 - Notice of increase in nominal capital 13 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1989
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
287 - Change in situation or address of Registered Office 07 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1988
288 - N/A 31 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1987
287 - Change in situation or address of Registered Office 27 April 1987
288 - N/A 25 April 1987
CERTINC - N/A 31 March 1987
NEWINC - New incorporation documents 31 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.