Advanced company searchLink opens in new window

ABLE CONTRACT SERVICES LIMITED

Company number 05704695

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2011 AD01 Registered office address changed from Sanderum House, Oakley Road Chinnor Oxon OX39 4TW on 25 July 2011
22 Jul 2011 TM02 Termination of appointment of Darren Warren as a secretary
15 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
31 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Simon Peter Nicholson on 1 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
07 May 2009 AA Total exemption small company accounts made up to 28 February 2008
19 Feb 2009 363a Return made up to 10/02/09; full list of members
15 Feb 2008 363a Return made up to 10/02/08; full list of members
29 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
08 Mar 2007 363a Return made up to 10/02/07; full list of members
10 Feb 2006 NEWINC Incorporation