- Company Overview for ABILITY PROMOTIONS LIMITED (06664136)
- Filing history for ABILITY PROMOTIONS LIMITED (06664136)
- People for ABILITY PROMOTIONS LIMITED (06664136)
- Insolvency for ABILITY PROMOTIONS LIMITED (06664136)
- More for ABILITY PROMOTIONS LIMITED (06664136)
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) |
---|---|---|---|
17 Nov 2023 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 November 2023 | |
17 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2023 | LIQ01 | Declaration of solvency | |
12 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
18 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
11 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
26 May 2022 | AA01 | Current accounting period extended from 31 August 2022 to 28 February 2023 | |
03 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
05 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
05 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
03 Aug 2017 | PSC04 | Change of details for Mrs Christine Freeman as a person with significant control on 6 August 2016 | |
03 Aug 2017 | PSC04 | Change of details for Mr Richard William Freeman as a person with significant control on 6 August 2016 | |
26 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 | |
27 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 15 December 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 |