Advanced company searchLink opens in new window

ABLEGATE ESTATES LIMITED

Company number 05048852

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
07 Oct 2016 CH01 Director's details changed for Mr Nicholas Philip Mills on 1 October 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Mr Nicholas Philip Mills on 19 February 2011
11 Mar 2011 CH03 Secretary's details changed for Najat Sophia Halima Mills on 19 February 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
17 Mar 2010 AD03 Register(s) moved to registered inspection location
16 Mar 2010 CH01 Director's details changed for Mr Nicholas Philip Mills on 16 March 2010