- Company Overview for ABLE TOOLING LIMITED (04848050)
- Filing history for ABLE TOOLING LIMITED (04848050)
- People for ABLE TOOLING LIMITED (04848050)
- Charges for ABLE TOOLING LIMITED (04848050)
- Insolvency for ABLE TOOLING LIMITED (04848050)
- More for ABLE TOOLING LIMITED (04848050)
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) |
---|---|---|---|
26 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2022 | |
13 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 27 April 2021 | |
03 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Sep 2020 | AD01 | Registered office address changed from 83 Arthur Street Lakeside Redditch Worcestershire B98 8JY to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 19 September 2020 | |
19 Sep 2020 | LIQ02 | Statement of affairs | |
19 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
10 Jun 2019 | TM01 | Termination of appointment of Craig Michael Kenyon as a director on 8 April 2019 | |
10 Jun 2019 | TM02 | Termination of appointment of Nigel Roy Rhodes as a secretary on 8 April 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Nigel Roy Rhodes as a director on 8 April 2019 | |
28 May 2019 | PSC02 | Notification of Able Toolling Holdings Limited as a person with significant control on 8 April 2019 | |
24 May 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 | |
13 May 2019 | PSC07 | Cessation of Nigel Roy Rhodes as a person with significant control on 8 April 2019 | |
13 May 2019 | PSC07 | Cessation of Craig Michael Kenyon as a person with significant control on 8 April 2019 | |
08 Apr 2019 | MR01 | Registration of charge 048480500001, created on 5 April 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Scott Lewthwaite as a director on 19 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Carl Brazil as a director on 19 March 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Oct 2018 | PSC01 | Notification of Nigel Roy Rhodes as a person with significant control on 21 September 2018 |