- Company Overview for ABLERHOMES LIMITED (09099158)
- Filing history for ABLERHOMES LIMITED (09099158)
- People for ABLERHOMES LIMITED (09099158)
- More for ABLERHOMES LIMITED (09099158)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
03 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
04 Jul 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Unit 1 1 Underwood Lane Crewe CW1 3JX on 4 July 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 August 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
09 Dec 2014 | AP01 | Appointment of Ms Shuangping Lin as a director on 1 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Robert Perry Williams as a director on 24 June 2014 | |
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|