- Company Overview for ABILITY PLUMBING LTD (09198742)
- Filing history for ABILITY PLUMBING LTD (09198742)
- People for ABILITY PLUMBING LTD (09198742)
- Insolvency for ABILITY PLUMBING LTD (09198742)
- More for ABILITY PLUMBING LTD (09198742)
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) |
---|---|---|---|
13 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2023 | AD01 | Registered office address changed from C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 5 December 2023 | |
09 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2023 | |
06 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2022 | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2021 | |
10 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2020 | LIQ10 | Removal of liquidator by court order | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2020 | |
24 Apr 2019 | AD01 | Registered office address changed from 80-83 Long Lane Clerkenwell London EC1A 9ET England to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 24 April 2019 | |
18 Apr 2019 | LIQ02 | Statement of affairs | |
18 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
05 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-03-16
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|