Advanced company searchLink opens in new window

ABLE SYSTEMS (CHESHIRE) LIMITED

Company number 01633942

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2015 DS01 Application to strike the company off the register
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 19,500
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 19,500
19 Dec 2013 CH01 Director's details changed for Leigh Joseph Foster on 9 December 2013
19 Dec 2013 CH01 Director's details changed for Derek Reginald Way on 9 December 2013
19 Dec 2013 CH01 Director's details changed for Richard Dane Chaplow on 9 December 2013
19 Dec 2013 CH01 Director's details changed for Ian Keith Evans on 9 December 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Feb 2013 TM02 Termination of appointment of Stripes Nominees Limited as a secretary
20 Feb 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
25 Jul 2012 CERTNM Company name changed able systems LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
09 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-29
09 Jul 2012 CONNOT Change of name notice
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Mar 2011 CH01 Director's details changed for Richard Dane Chaplow on 28 March 2011
18 Jan 2011 CH04 Secretary's details changed for Stripes Nominees Limited on 1 October 2009
12 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
12 Jan 2011 CH04 Secretary's details changed for Stripes Nominees Limited on 1 October 2010