Advanced company searchLink opens in new window

ABILITY SHOPPER ROTHERHAM LIMITED

Company number 08030703

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 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
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 14/04/2015 for Andrew Webb
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 CC04 Statement of company's objects