Advanced company searchLink opens in new window

ABILITY RECRUITMENT LIMITED

Company number 06623552

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Sep 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
23 Sep 2013 AD02 Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Feb 2012 AD01 Registered office address changed from 17 Upper Brook Court Greenbrook Road Burnley Lancashire BB12 6PY England on 22 February 2012
10 Feb 2012 TM02 Termination of appointment of Turner Little Company Secretaries Ltd as a secretary
10 Feb 2012 AD01 Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 10 February 2012
13 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
13 Sep 2011 TM01 Termination of appointment of Shahida Iqbal as a director
15 Aug 2011 CH01 Director's details changed for Mr Rizwan Iqbal on 12 August 2011
27 Jul 2011 TM01 Termination of appointment of Shahida Iqbal as a director
05 May 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
18 Jun 2010 AD03 Register(s) moved to registered inspection location
18 Jun 2010 AD02 Register inspection address has been changed
18 Jun 2010 CH01 Director's details changed for Mrs Shahida Iqbal on 18 June 2010