Advanced company searchLink opens in new window

ABL PROPERTY SERVICES LIMITED

Company number 06453872

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
03 Jul 2018 AP01 Appointment of Mr Brian Thomas Kinnear as a director on 26 June 2018
08 Jun 2018 AA Micro company accounts made up to 31 December 2016
08 Jun 2018 RT01 Administrative restoration application
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
19 Jul 2016 CH01 Director's details changed for Mr. Anthony David Kinnear on 19 June 2016
19 Jul 2016 TM01 Termination of appointment of Brian Thomas Kinnear as a director on 22 June 2013
01 Dec 2015 CH01 Director's details changed for Mr Brian Thomas Kinnear on 25 March 2013
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 AP01 Appointment of Mr. Anthony David Kinnear as a director on 29 July 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
07 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 May 2013 CH04 Secretary's details changed for Magna Secretaries Limited on 25 March 2013
25 Mar 2013 AD01 Registered office address changed from , 4 Bloomsbury Place, London, WC1A 2QA on 25 March 2013
03 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011