Advanced company searchLink opens in new window

ABLE HOLDINGS LIMITED

Company number 04631792

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2023 LIQ01 Declaration of solvency
14 Dec 2022 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 14 December 2022
14 Dec 2022 600 Appointment of a voluntary liquidator
14 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-23
30 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Petre House Petre Street Sheffield Yorkshire S4 8LJ to 7-9 Macon Court Crewe Cheshire CW1 6EA on 15 June 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
15 May 2019 MR04 Satisfaction of charge 1 in full
05 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
26 Jun 2017 PSC01 Notification of Lynn Hughes as a person with significant control on 21 June 2016
15 Dec 2016 CH01 Director's details changed for Ms Lynn Michele Hughes on 5 July 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
06 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
26 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015