Advanced company searchLink opens in new window

ABILITY PLUMBING LTD

Company number 09198742

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-01
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
  • GBP 100
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted