Advanced company searchLink opens in new window

ABILITY INSURANCE SERVICES LIMITED

Company number 05719695

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
06 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 May 2010
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Sep 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
25 Sep 2010 CH01 Director's details changed for Jonathan George Martin Harrison on 23 February 2010
12 May 2010 AA Total exemption small company accounts made up to 31 March 2008
28 Apr 2010 AR01 Annual return made up to 23 February 2009 with full list of shareholders
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2007
20 Oct 2008 287 Registered office changed on 20/10/2008 from 68 queen street sheffield south yorkshire S1 1WR
08 Oct 2008 288b Appointment Terminated Secretary alexander ross
08 Oct 2008 288b Appointment Terminated Secretary angela statham
22 Jul 2008 363a Return made up to 23/02/08; full list of members
08 Jul 2008 288a Secretary appointed alexander david ross
22 Dec 2007 395 Particulars of mortgage/charge
26 Feb 2007 363a Return made up to 23/02/07; full list of members
26 Feb 2007 287 Registered office changed on 26/02/07 from: moor oaks lodge 6 moor oaks road sheffield south yorkshire S10 1BX
22 Jun 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
03 Mar 2006 287 Registered office changed on 03/03/06 from: marquess court 69 southampton row london WC1B 4ET
03 Mar 2006 288a New director appointed