- Company Overview for ABILITY CONSTRUCTION SERVICES LIMITED (04438945)
- Filing history for ABILITY CONSTRUCTION SERVICES LIMITED (04438945)
- People for ABILITY CONSTRUCTION SERVICES LIMITED (04438945)
- Charges for ABILITY CONSTRUCTION SERVICES LIMITED (04438945)
- Insolvency for ABILITY CONSTRUCTION SERVICES LIMITED (04438945)
- More for ABILITY CONSTRUCTION SERVICES LIMITED (04438945)
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
|
|
21 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
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
|
|
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
|
|
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 |