- Company Overview for ABILITY SHOPPER ROTHERHAM LIMITED (08030703)
- Filing history for ABILITY SHOPPER ROTHERHAM LIMITED (08030703)
- People for ABILITY SHOPPER ROTHERHAM LIMITED (08030703)
- More for ABILITY SHOPPER ROTHERHAM LIMITED (08030703)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
22 May 2017 | TM01 | Termination of appointment of Steven Rutherford as a director on 19 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Jean Whitmarsh as a director on 19 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Christina Martha Hammond as a director on 19 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Mr Patrick Gerald Cahill as a director on 15 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of David Taylor as a director on 1 December 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of Hilary Anne Cahill as a director on 1 December 2016 | |
27 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
15 Apr 2015 | TM01 |
Termination of appointment of Andrew Webb as a director
|
|
14 Apr 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
14 Apr 2015 | TM01 | Termination of appointment of Andrew Webb as a director on 4 April 2015 | |
10 Sep 2014 | TM01 | Termination of appointment of Patrick Gerald Cahill as a director on 9 September 2014 | |
04 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 14 April 2014 no member list | |
27 Dec 2013 | AP01 | Appointment of Mr Andrew Webb as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Andrew Webb as a director | |
16 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | CC04 | Statement of company's objects |