• UK
  • A2B PUBLIC HOUSES LIMITED - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom

Company Information

Company registration number
08472120
Company Status
CLOSED
Country
United Kingdom
Registered Address
4th Floor Abbey House
Booth Street
Manchester
M2 4AB
4th Floor Abbey House, Booth Street, Manchester, M2 4AB UK

Management

Managing Directors
BLOOD, Jeremy John Foster
WILLIAMS, Frederick
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2013-04-03
Dissolved on
2021-03-30
SIC/NACE
56302

Ownership

Beneficial Owners
A2b Investments Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-12-31
Last Date: 2016-03-31
Annual Return
Due Date: 2018-04-17
Last Date: 2017-04-03

A2B PUBLIC HOUSES LIMITED Company Description

A2B PUBLIC HOUSES LIMITED is a ltd registered in United Kingdom with the Company reg no 08472120. Its current trading status is "closed". It was registered 2013-04-03. It has declared SIC or NACE codes as "56302". It has 2 directors The latest accounts are filed up to 2016-03-31.It can be contacted at 4Th Floor Abbey House .
More information

Get A2B PUBLIC HOUSES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: A2B Public Houses Limited - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom

Did you know? kompany provides original and official company documents for A2B PUBLIC HOUSES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-03-30) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-12-30) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-17) - LIQ03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-10-14) - TM01

    Add to Cart
     
  • liquidation-miscellaneous (2019-05-31) - LIQ MISC

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-11-16) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-10-03) - 600

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2018-10-03) - LIQ10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-10-24) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-10-20) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-10-20) - 600

    Add to Cart
     
  • resolution (2017-10-20) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-13) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-12-02) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-04-14) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-12-02) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-06) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA

    Add to Cart
     
  • termination-director-company-with-name (2014-04-04) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-04-08) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name (2014-04-08) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-05-30) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-05-21) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-05-21) - AA01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2013-05-08) - AP03

    Add to Cart
     
  • incorporation-company (2013-04-03) - NEWINC

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-05-03) - AD01

    Add to Cart
     

expand_less