Advanced company searchLink opens in new window

ABLE & BAKER LTD

Company number 05401255

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
27 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1,000
18 Apr 2011 CH03 Secretary's details changed for Della Victoria Stapleton on 2 December 2010
07 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
16 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Natalie Stapleton on 1 January 2010
22 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
08 Oct 2009 CERTNM Company name changed able + baker LIMITED\certificate issued on 08/10/09
  • CONNOT ‐ Change of name notice
08 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
04 Oct 2009 CERTNM Company name changed stapleton consulting LIMITED\certificate issued on 04/10/09
  • CONNOT ‐ Change of name notice
04 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
20 Apr 2009 363a Return made up to 22/03/09; full list of members
18 Dec 2008 AA Total exemption small company accounts made up to 5 April 2008
15 Apr 2008 363a Return made up to 22/03/08; full list of members
18 Mar 2008 AA Total exemption small company accounts made up to 5 April 2007
02 Apr 2007 363a Return made up to 22/03/07; full list of members
02 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
18 Apr 2006 363a Return made up to 22/03/06; full list of members
11 May 2005 288c Director's particulars changed
07 Apr 2005 288a New director appointed
07 Apr 2005 288a New secretary appointed
07 Apr 2005 287 Registered office changed on 07/04/05 from: ferndale farm, manor road farnley tyas huddersfield west yorkshire HD4 6UL