Advanced company searchLink opens in new window

ABILITY PROMOTIONS LIMITED

Company number 06664136

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)
17 Nov 2023 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 November 2023
17 Nov 2023 600 Appointment of a voluntary liquidator
17 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-02
17 Nov 2023 LIQ01 Declaration of solvency
12 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with updates
18 Jul 2023 AA Micro company accounts made up to 28 February 2023
11 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
26 May 2022 AA01 Current accounting period extended from 31 August 2022 to 28 February 2023
03 Dec 2021 AA Micro company accounts made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
05 Apr 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
05 Feb 2018 AA Micro company accounts made up to 31 August 2017
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
03 Aug 2017 PSC04 Change of details for Mrs Christine Freeman as a person with significant control on 6 August 2016
03 Aug 2017 PSC04 Change of details for Mr Richard William Freeman as a person with significant control on 6 August 2016
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
27 Apr 2017 AA Micro company accounts made up to 31 August 2016
15 Dec 2016 AD01 Registered office address changed from 83 High Street West Wickham BR4 0LS England to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 15 December 2016
31 Oct 2016 AD01 Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016