Advanced company searchLink opens in new window

ABL ARCHITECTURAL LTD

Company number 10067695

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)
23 Nov 2023 AD02 Register inspection address has been changed to Abl Aluminium Components Premier House Trading Estate Garretts Green Birmingham B33 0TD
03 Oct 2023 AD01 Registered office address changed from Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 3 October 2023
03 Oct 2023 600 Appointment of a voluntary liquidator
03 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-22
03 Oct 2023 LIQ01 Declaration of solvency
21 Sep 2023 TM01 Termination of appointment of Philip Forster as a director on 21 September 2023
30 May 2023 PSC05 Change of details for Abl Holdings Ltd as a person with significant control on 30 May 2023
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
25 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2021 AP01 Appointment of Mr Philip Forster as a director on 25 June 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
10 Aug 2020 TM01 Termination of appointment of Neil Murdoch as a director on 10 August 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
05 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
01 Nov 2019 AA Accounts for a small company made up to 28 February 2019
20 Aug 2019 PSC05 Change of details for Abl Holdings Ltd as a person with significant control on 7 May 2019
07 May 2019 AD01 Registered office address changed from Premier House Valepits Road Garretts Green Birmingham B33 0TD United Kingdom to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 7 May 2019
05 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
01 Apr 2019 TM01 Termination of appointment of Christopher Meredith as a director on 1 April 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
12 Mar 2019 AP01 Appointment of Mr Christopher Meredith as a director on 28 February 2019
12 Mar 2019 AP01 Appointment of Mr Neil Murdoch as a director on 28 February 2019