- Company Overview for ABLE SERVICES PDM LIMITED (05385949)
- Filing history for ABLE SERVICES PDM LIMITED (05385949)
- People for ABLE SERVICES PDM LIMITED (05385949)
- Charges for ABLE SERVICES PDM LIMITED (05385949)
- Insolvency for ABLE SERVICES PDM LIMITED (05385949)
- More for ABLE SERVICES PDM LIMITED (05385949)
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) |
---|---|---|---|
16 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2024 | |
02 Dec 2023 | MR04 | Satisfaction of charge 1 in full | |
19 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 | |
04 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | AD01 | Registered office address changed from King Arthur's Court Maidstone Road Charing Ashford Kent TN27 0JS England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 25 July 2022 | |
25 Jul 2022 | LIQ02 | Statement of affairs | |
10 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Robert Charles Menzies on 11 June 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from King Arthur's Court Maidstone Road Charing Ashford Kent TN25 0JS England to King Arthur's Court Maidstone Road Charing Ashford Kent TN27 0JS on 22 January 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to King Arthur's Court Maidstone Road Charing Ashford Kent TN25 0JS on 18 December 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 21 November 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
26 Apr 2019 | PSC02 | Notification of Able Pdm Holdings Limited as a person with significant control on 19 March 2019 | |
26 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
11 Apr 2019 | CH01 | Director's details changed for Mr Robert Charles Menzies on 8 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Peter Menzies on 1 October 2017 | |
18 Oct 2018 | MR01 | Registration of charge 053859490003, created on 10 October 2018 |