Advanced company searchLink opens in new window

ABOL ENTERPRISES LIMITED

Company number 09320840

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 TM01 Termination of appointment of Ben Milligan as a director on 22 August 2018
04 Sep 2018 AP01 Appointment of Mr Gary Mabley as a director on 22 August 2018
22 Mar 2018 AD01 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Apartment 1601, the Rotunda 150 New Street Birmingham West Midlands B2 4PG on 22 March 2018
15 Feb 2018 AA Micro company accounts made up to 30 November 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 800
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 800
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 800
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 800
23 Sep 2016 TM01 Termination of appointment of Gary Colin Mabley as a director on 29 July 2016
07 Sep 2016 AP01 Appointment of Mr Ben Milligan as a director on 29 July 2016
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Jun 2016 CH01 Director's details changed for Mr Gary Mabley on 3 June 2016
21 Jun 2016 TM01 Termination of appointment of Brian James Ritchie as a director on 1 June 2016
21 Jun 2016 AP01 Appointment of Mr Gary Mabley as a director on 1 June 2016
11 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
02 Oct 2015 CERTNM Company name changed sse enterprises LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
25 Sep 2015 TM01 Termination of appointment of Ben Milligan as a director on 25 September 2015
25 Sep 2015 AD01 Registered office address changed from The Old Rectory 73 Church Hill Frankley Green West Midlands B32 4BG United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 25 September 2015
24 Sep 2015 AP01 Appointment of Mr Brian James Ritchie as a director on 24 September 2015