Advanced Building Management Solutions Limited

DataGardener
dissolved

Advanced Building Management Solutions Limited

07282343Private Limited With Share Capital

C/O Mazars Llp 1St Floor, Two Chamberlain Square, Birmingham, B33AX
Incorporated

14/06/2010

Company Age

15 years

Directors

1

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Advanced Building Management Solutions Limited (07282343) is a private limited with share capital incorporated on 14/06/2010 (15 years old) and registered in birmingham, B33AX. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 14/06/2010
B33AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:14-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2019
Resolution
Category:Resolution
Date:24-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-06-2011
Change Of Name Notice
Category:Change Of Name
Date:08-06-2011
Termination Director Company With Name
Category:Officers
Date:15-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Termination Director Company With Name
Category:Officers
Date:14-06-2010
Incorporation Company
Category:Incorporation
Date:14-06-2010

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2019
Filing Date29/01/2018
Latest Accounts31/07/2017

Trading Addresses

Unit 32, Landywood Enterprise Park, Holly, Walsall, West Midlands, WS66BD
C/O Mazars Llp 1St Floor, Two Chamberlain Square, Birmingham, B3 3Ax, B33AXRegistered

Contact

C/O Mazars Llp 1St Floor, Two Chamberlain Square, Birmingham, B33AX