- Company Overview for ABLE COMMERCIAL SPRAYERS LIMITED (07834645)
- Filing history for ABLE COMMERCIAL SPRAYERS LIMITED (07834645)
- People for ABLE COMMERCIAL SPRAYERS LIMITED (07834645)
- More for ABLE COMMERCIAL SPRAYERS LIMITED (07834645)
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
|
|
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
|