Advanced company searchLink opens in new window

ABLE COMMERCIAL SPRAYERS LIMITED

Company number 07834645

Filter by category

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2015 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to C/O Capital Legal & Accounting Limited Unit 3 35a Romilly Crescent Cardiff CF11 9NP on 4 June 2015
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AP02 Appointment of Capital Legal & Accounting Limited as a director on 1 February 2015
26 Feb 2015 TM01 Termination of appointment of Esvina Giria as a director on 1 February 2015
26 Feb 2015 AD01 Registered office address changed from Waterval House Flat 1 Nene Quay Wisbech Cambridgeshire PE13 1AQ England to The Maltings East Tyndall Street Cardiff CF24 5EA on 26 February 2015
11 Sep 2014 AP01 Appointment of Miss Esvina Giria as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Shaunna Emily Corten as a director on 11 September 2014
11 Sep 2014 AD01 Registered office address changed from The Olde Oak Ruskin Avenue Rogerstone Newport Gwent NP10 0AA to Waterval House Flat 1 Nene Quay Wisbech Cambridgeshire PE13 1AQ on 11 September 2014
30 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
16 Jan 2014 AA Total exemption full accounts made up to 30 November 2012
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 Dec 2013 AD01 Registered office address changed from Unit 55 Enterprise Way Newport Gwent NP20 2AQ United Kingdom on 20 December 2013
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted