Advanced company searchLink opens in new window

ABLYN LTD.

Company number 03589136

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
25 Sep 2013 AA Accounts made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
09 Nov 2012 AA Accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012
06 Jan 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012
13 Dec 2011 AA Accounts made up to 31 March 2011
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of James Clarke as a director
26 Jan 2011 AP01 Appointment of Peter Iain Maynard Skoulding as a director
25 Jan 2011 AD02 Register inspection address has been changed
25 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2010 AA Accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
16 Dec 2009 AA Accounts made up to 31 March 2009
10 Nov 2009 CH01 Director's details changed for Mr James Ian Clarke on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009