- Company Overview for ABLE HEALTH & SAFETY CONSULTANTS LTD (05122024)
- Filing history for ABLE HEALTH & SAFETY CONSULTANTS LTD (05122024)
- People for ABLE HEALTH & SAFETY CONSULTANTS LTD (05122024)
- More for ABLE HEALTH & SAFETY CONSULTANTS LTD (05122024)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2010 | DS01 | Application to strike the company off the register | |
12 Jul 2010 | AR01 |
Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-07-12
|
|
12 Jul 2010 | CH03 | Secretary's details changed for Thomas Jackson Walker on 7 May 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Andrew James Walker on 7 May 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jun 2009 | 363a | Return made up to 07/05/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Jul 2008 | 363s | Return made up to 07/05/08; full list of members | |
08 Jul 2008 | 288c | Director's Change of Particulars / andrew walker / 03/07/2008 / HouseName/Number was: , now: 14; Street was: 66 bodmin road, now: tyedesley old road; Area was: astley, now: atheaton; Post Town was: manchester, now: lanchashire; Post Code was: M29 7PF, now: M16 9EH | |
13 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
09 Jul 2007 | 363s | Return made up to 07/05/07; no change of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
27 Sep 2006 | 288b | Director resigned | |
22 May 2006 | 363s | Return made up to 07/05/06; full list of members | |
24 Nov 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
03 Jun 2005 | 363s | Return made up to 07/05/05; full list of members | |
03 Jun 2005 | 363(288) |
Director's particulars changed
|
|
03 Jun 2005 | 363(287) |
Registered office changed on 03/06/05
|
|
20 May 2005 | 287 | Registered office changed on 20/05/05 from: 5 jupiter house, calleva park reading berks RG7 8NN | |
22 Jun 2004 | 288a | New director appointed | |
22 Jun 2004 | 288a | New director appointed | |
22 Jun 2004 | 288a | New secretary appointed | |
16 Jun 2004 | 288b | Secretary resigned |