Advanced company searchLink opens in new window

ABLE HEALTH & SAFETY CONSULTANTS LTD

Company number 05122024

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)
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
  • GBP 100
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