Advanced company searchLink opens in new window

ABLE REFRIGERATION LIMITED

Company number 09830519

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 DS01 Application to strike the company off the register
11 Sep 2023 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 AA01 Current accounting period shortened from 31 October 2023 to 31 July 2023
07 Feb 2023 AD01 Registered office address changed from 35 Downs Park Avenue Totton Southampton SO40 9JE England to 39 Quayside Walk Marchwood Southampton SO40 4AH on 7 February 2023
30 Dec 2022 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 October 2019
24 Oct 2019 AD01 Registered office address changed from 41 Wendover House Chenies Way Watford WD18 6UW England to 35 Downs Park Avenue Totton Southampton SO40 9JE on 24 October 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
25 Oct 2016 AP01 Appointment of Mr Lee Quick as a director on 2 October 2016
25 Oct 2016 TM01 Termination of appointment of Tabetha White as a director on 1 October 2016
12 Nov 2015 AD01 Registered office address changed from 41 Chenies Way Watford WD18 6UW United Kingdom to 41 Wendover House Chenies Way Watford WD18 6UW on 12 November 2015
19 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted