Advanced company searchLink opens in new window

ABILITY CONSTRUCTION SERVICES LIMITED

Company number 04438945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
09 Nov 2016 AD01 Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 9 November 2016
04 Nov 2016 4.20 Statement of affairs with form 4.19
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
21 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Dec 2015 MR01 Registration of charge 044389450003, created on 16 December 2015
02 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
02 Jun 2015 CH01 Director's details changed for Mr Davyd Hyde on 1 June 2015
02 Jun 2015 AP01 Appointment of Ms Kerry Bollard as a director on 1 June 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Oct 2013 TM01 Termination of appointment of Trevor Jackson as a director
24 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Aug 2011 TM02 Termination of appointment of David Cracknell as a secretary
26 Jul 2011 AP01 Appointment of Davyd Hyde as a director