Advanced company searchLink opens in new window

ABEL & KEANE CABLING LIMITED

Company number 03969463

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
10 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 2
30 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2013 AA Total exemption small company accounts made up to 5 April 2012
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
14 Mar 2012 AA Total exemption full accounts made up to 5 April 2011
14 Mar 2012 AD01 Registered office address changed from 9C High Beach Felixstowe Suffolk IP11 7LE England on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Mr Stuart Munro Parker on 24 February 2012
14 Mar 2012 CH01 Director's details changed for Sally Jane Parker on 24 February 2012
14 Mar 2012 CH03 Secretary's details changed for Stuart Parker on 24 February 2012
14 Mar 2012 AR01 Annual return made up to 11 April 2011 with full list of shareholders
13 Mar 2012 RT01 Administrative restoration application
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2011 AD01 Registered office address changed from , 18 Hemdean Hill, Caversham, Reading, Berkshire, RG4 7SB on 7 October 2011
22 Aug 2011 AP01 Appointment of Mr Stuart Munro Parker as a director
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AA Total exemption small company accounts made up to 5 April 2010
09 Jul 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Sally Jane Parker on 11 April 2010
12 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
11 Jun 2009 363a Return made up to 11/04/09; full list of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from, 3 lodge cottages, semer, ipswich, suffolk, IP7 6HW