- Company Overview for ABL PROPERTY SERVICES LIMITED (06453872)
- Filing history for ABL PROPERTY SERVICES LIMITED (06453872)
- People for ABL PROPERTY SERVICES LIMITED (06453872)
- More for ABL PROPERTY SERVICES LIMITED (06453872)
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
|
|
07 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
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
|
|
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 |