Advanced company searchLink opens in new window

ABLEGATE BUILDING SERVICES LIMITED

Company number 06510367

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)
15 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2019
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 15 October 2017
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 15 October 2016
03 Nov 2015 AD01 Registered office address changed from 28 Forest Grove Eccleston Park Prescot Merseyside L34 2RZ to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 3 November 2015
26 Oct 2015 4.20 Statement of affairs with form 4.19
26 Oct 2015 600 Appointment of a voluntary liquidator
26 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
12 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
15 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AD01 Registered office address changed from Suite 2a Prescot Business Centre Aspinall Street Prescot Merseyside L34 5QQ United Kingdom on 29 May 2013
17 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AD01 Registered office address changed from 28 Forest Grove Eccleston Park Prescot Merseyside L34 2RZ United Kingdom on 3 February 2012
12 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from 46 High Street Prescot Merseyside L34 6HQ on 2 February 2011
13 Jul 2010 TM01 Termination of appointment of Andrew Smallshaw as a director