Advanced company searchLink opens in new window

ABILITY CONSULTING LIMITED

Company number 07518289

Filter by category

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)
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