Advanced company searchLink opens in new window

ABILITA LTD

Company number 05008691

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)
28 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2010 4.68 Liquidators' statement of receipts and payments to 2 May 2010
21 Nov 2009 4.68 Liquidators' statement of receipts and payments to 2 November 2009
03 Nov 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jun 2008 2.24B Administrator's progress report to 1 November 2008
23 Jan 2008 2.23B Result of meeting of creditors
08 Jan 2008 2.17B Statement of administrator's proposal
08 Dec 2007 2.16B Statement of affairs
12 Nov 2007 287 Registered office changed on 12/11/07 from: po box 1460 unit 1C manchester road huddersfield west yorkshire HD1 9DR
08 Nov 2007 2.12B Appointment of an administrator
09 Feb 2007 363a Return made up to 07/01/07; full list of members
04 Apr 2006 AA Total exemption small company accounts made up to 31 January 2006
03 Apr 2006 287 Registered office changed on 03/04/06 from: dove house pell lane wooldale holmfirth west yorkshire HD9 1QL
20 Jan 2006 395 Particulars of mortgage/charge
19 Jan 2006 363a Return made up to 07/01/06; full list of members
14 Nov 2005 AA Total exemption full accounts made up to 31 January 2005
12 Aug 2005 CERTNM Company name changed optimail list management LIMITED\certificate issued on 12/08/05
19 Apr 2005 363s Return made up to 07/01/05; full list of members
19 Apr 2005 363(287) Registered office changed on 19/04/05
26 Aug 2004 288a New secretary appointed
31 Jan 2004 288a New director appointed
19 Jan 2004 288b Secretary resigned
19 Jan 2004 288b Director resigned
07 Jan 2004 NEWINC Incorporation