Advanced company searchLink opens in new window

ABLE GLAZING AND REPAIRS LIMITED

Company number 04208393

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2015 DS01 Application to strike the company off the register
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
03 Apr 2014 AD01 Registered office address changed from 38 High Street Margate Kent CT9 1DS England on 3 April 2014
07 Jan 2014 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 7 January 2014
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
30 Nov 2011 TM02 Termination of appointment of Hmn Company Services Ltd as a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Dale Dwyers as a director
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Mar 2010 CH01 Director's details changed for Marvin Hutchinson-Graves on 13 March 2010
16 Mar 2010 ANNOTATION Rectified form TM02 was removed from the public register on 06/08/10 as it was factually inaccurate.
12 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
12 Mar 2010 TM01 Termination of appointment of Jeremy Hughes as a director
09 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Marvin Hutchinson-Graves on 1 February 2010
09 Feb 2010 CH04 Secretary's details changed for Hmn Company Services Ltd on 1 February 2010