Advanced company searchLink opens in new window

ABLE BISHOP LIMITED

Company number 06489889

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
21 Dec 2021 AD01 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 21 December 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
29 Mar 2020 AA Micro company accounts made up to 31 July 2019
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
26 Jun 2018 AD01 Registered office address changed from Bank House High Street Needham Market Ipswich IP6 8DH England to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 26 June 2018
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
28 Apr 2016 AA Micro company accounts made up to 31 July 2015
06 Mar 2016 AD01 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Ipswich Suffolk IP6 0NL to Bank House High Street Needham Market Ipswich IP6 8DH on 6 March 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
28 May 2015 CH01 Director's details changed for Michael Andrew Jones on 1 November 2014
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
26 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2