- Company Overview for ABILITY CONSULTING LIMITED (07518289)
- Filing history for ABILITY CONSULTING LIMITED (07518289)
- People for ABILITY CONSULTING LIMITED (07518289)
- More for ABILITY CONSULTING LIMITED (07518289)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2023 | DS01 | Application to strike the company off the register | |
13 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
17 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 March 2021 | |
22 Mar 2021 | SH02 | Sub-division of shares on 1 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
04 Feb 2021 | AD02 | Register inspection address has been changed from Bank House 23 Warwick Road Coventry CV1 2EZ United Kingdom to 24 Tudor Close Woodford Green IG8 0LF | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to 24 Tudor Close Woodford Green IG8 0LF on 25 August 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
07 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2019 | CH01 | Director's details changed for Mr Gavin Adrian Drew on 15 January 2019 | |
15 Jan 2019 | CH03 | Secretary's details changed for Mrs Lydia Antoinette Drew on 15 January 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP England to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 18 October 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |