Advanced company searchLink opens in new window

ABLE TOOLING LIMITED

Company number 04848050

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
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