- Company Overview for ABLEGATE BUILDING SERVICES LIMITED (06510367)
- Filing history for ABLEGATE BUILDING SERVICES LIMITED (06510367)
- People for ABLEGATE BUILDING SERVICES LIMITED (06510367)
- Insolvency for ABLEGATE BUILDING SERVICES LIMITED (06510367)
- More for ABLEGATE BUILDING SERVICES LIMITED (06510367)
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
|
|
12 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
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
|
|
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 |