Advanced company searchLink opens in new window

ABL CAPITAL LTD

Company number 07935906

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)
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
14 Mar 2014 CH01 Director's details changed for Mr Andrew John Redman on 3 February 2014
21 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Jun 2013 AD01 Registered office address changed from the Cottage Springfield House Whitehouse Lane Leeds West Yorkshire LS19 7UE on 5 June 2013
30 May 2013 CERTNM Company name changed af capital LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
30 May 2013 CONNOT Change of name notice
02 May 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
03 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted