Advanced company searchLink opens in new window

ABILITY PROFESSIONAL CARE SERVICES LIMITED

Company number 07217752

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 29 April 2016
07 Oct 2016 AD01 Registered office address changed from Unit 37 the Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ to 41 Overy Street Dartford Kent DA1 1UP on 7 October 2016
25 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 May 2016 TM01 Termination of appointment of Victoria Louise Walker as a director on 22 March 2016
03 Nov 2015 AA Total exemption small company accounts made up to 29 April 2015
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Mr Stephen Raymond Chambers on 24 September 2015
24 Sep 2015 CH01 Director's details changed for Peter Rushworth on 24 September 2015
24 Sep 2015 CH01 Director's details changed for Patrick Joseph Keenan on 24 September 2015
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AA Total exemption small company accounts made up to 29 April 2014
16 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
13 Mar 2014 AA Total exemption small company accounts made up to 29 April 2013
28 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013
08 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
08 May 2013 AD01 Registered office address changed from 118 Main Road Sidcup Kent DA14 6NE United Kingdom on 8 May 2013
22 Jan 2013 AP01 Appointment of Mrs Victoria Louise Walker as a director
21 Jan 2013 AA Accounts for a dormant company made up to 1 May 2012
04 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Anthony Thomas as a director
04 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
04 May 2011 AA Accounts for a dormant company made up to 30 April 2011