- Company Overview for ABLE ESTATES (NORTHUMBERLAND HEATH) LIMITED (03623813)
- Filing history for ABLE ESTATES (NORTHUMBERLAND HEATH) LIMITED (03623813)
- People for ABLE ESTATES (NORTHUMBERLAND HEATH) LIMITED (03623813)
- Charges for ABLE ESTATES (NORTHUMBERLAND HEATH) LIMITED (03623813)
- More for ABLE ESTATES (NORTHUMBERLAND HEATH) LIMITED (03623813)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2015 | DS01 | Application to strike the company off the register | |
23 Oct 2014 | AA | Accounts made up to 31 January 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
17 Oct 2013 | AA | Accounts made up to 31 January 2013 | |
25 Sep 2013 | AR01 | Annual return made up to 28 August 2013 with full list of shareholders | |
25 Sep 2013 | CH03 | Secretary's details changed for Paul Denys Mitchell on 4 December 2012 | |
25 Sep 2013 | CH01 | Director's details changed for Dawn Elizabeth Servis on 8 August 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr Paul Denys Mitchell on 4 December 2012 | |
29 Oct 2012 | AA | Accounts made up to 31 January 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
28 Nov 2011 | AA | Accounts made up to 31 January 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Paul Denys Mitchell on 28 August 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
23 Nov 2009 | CH03 | Secretary's details changed for Paul Denys Mitchell on 23 November 2009 | |
21 Oct 2009 | AA | Partial exemption accounts made up to 31 January 2009 | |
25 Feb 2009 | AA | Partial exemption accounts made up to 31 January 2008 | |
17 Nov 2008 | 363a | Return made up to 28/08/08; full list of members | |
30 Jul 2008 | AA | Partial exemption accounts made up to 31 January 2007 | |
22 Oct 2007 | 363a | Return made up to 28/08/07; full list of members | |
22 Oct 2007 | 288c | Director's particulars changed |