Advanced company searchLink opens in new window

ABLECH LTD

Company number 12660611

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)
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
13 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
21 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 21 February 2023
02 Nov 2022 AD01 Registered office address changed from 104 st. David's Road Leyland PR25 4XY United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 2 November 2022
22 Sep 2022 AA Micro company accounts made up to 5 April 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 5 April 2021
22 Aug 2021 PSC07 Cessation of Jonathan Whiffen as a person with significant control on 20 August 2020
22 Aug 2021 PSC01 Notification of Jayson Austria as a person with significant control on 20 August 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
10 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 5 April 2021
12 Mar 2021 AD01 Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW to 104 st. David's Road Leyland PR25 4XY on 12 March 2021
05 Oct 2020 CERTNM Company name changed gazeredwina LTD\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
25 Aug 2020 TM01 Termination of appointment of Jonathan Whiffen as a director on 20 August 2020
24 Aug 2020 AP01 Appointment of Mr Jayson Austria as a director on 20 August 2020
30 Jul 2020 AD01 Registered office address changed from 53 Oldbrook Bretton Peterborough PE3 8SJ United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on 30 July 2020
10 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted