- Company Overview for ABLE ASBESTOS REMOVAL SERVICES LIMITED (05832716)
- Filing history for ABLE ASBESTOS REMOVAL SERVICES LIMITED (05832716)
- People for ABLE ASBESTOS REMOVAL SERVICES LIMITED (05832716)
- Charges for ABLE ASBESTOS REMOVAL SERVICES LIMITED (05832716)
- Insolvency for ABLE ASBESTOS REMOVAL SERVICES LIMITED (05832716)
- More for ABLE ASBESTOS REMOVAL SERVICES LIMITED (05832716)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2019 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2019 | |
25 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2019 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2019 | |
04 Jan 2019 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2018 | |
19 Jun 2018 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2018 | |
06 Dec 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2017 | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2017 | |
07 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2016 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2016 | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2015 | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2015 | |
20 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2014 | |
23 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2014 | |
29 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2013 | |
25 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
29 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2012 | |
29 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
29 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2011 | |
30 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
30 Mar 2012 | AD01 | Registered office address changed from Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB on 30 March 2012 | |
25 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2011 | |
16 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2010 | |
21 Nov 2009 | AD01 | Registered office address changed from Unit 59 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 21 November 2009 |