- Company Overview for ABILITY INSURANCE SERVICES LIMITED (05719695)
- Filing history for ABILITY INSURANCE SERVICES LIMITED (05719695)
- People for ABILITY INSURANCE SERVICES LIMITED (05719695)
- Charges for ABILITY INSURANCE SERVICES LIMITED (05719695)
- More for ABILITY INSURANCE SERVICES LIMITED (05719695)
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
|
|
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 |