Advanced company searchLink opens in new window

ABLE GRAPHICS LTD

Company number 04524164

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)
20 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2022 AD01 Registered office address changed from 3rd Floor, Princess Caroline House, 1 High Street Southend-on-Sea Essex SS1 1JE to 6 Royal Mews Southend on Sea Essex SS1 1DB on 27 January 2022
27 Mar 2021 LIQ01 Declaration of solvency
09 Mar 2021 AD01 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 3rd Floor, Princess Caroline House, 1 High Street Southend-on-Sea Essex SS1 1JE on 9 March 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
09 Mar 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 TM01 Termination of appointment of Robert John Ambler as a director on 8 February 2021
29 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Oct 2019 CS01 Confirmation statement made on 2 September 2019 with updates
03 Oct 2019 PSC04 Change of details for Mr Andrew Burnett Horton as a person with significant control on 1 September 2019
02 Oct 2019 AD01 Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2 October 2019
01 Oct 2019 PSC04 Change of details for Mr Robert John Ambler as a person with significant control on 1 September 2019
01 Oct 2019 CH03 Secretary's details changed for Robert John Ambler on 1 September 2019
01 Oct 2019 CH01 Director's details changed for Andrew Burnett Horton on 1 September 2019
01 Oct 2019 CH01 Director's details changed for Robert John Ambler on 1 September 2019
20 Sep 2019 PSC04 Change of details for Mr Andrew Burnett Horton as a person with significant control on 20 September 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015