Advanced company searchLink opens in new window

ABLE HANDS EXHIBITION SERVICES (UK) LTD

Company number 08512252

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 January 2022
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 13 January 2021
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 13 January 2020
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-14
06 Feb 2019 AD01 Registered office address changed from Unit 14 Waterside Court North Seaton Industrial Estate Ashington Northumberland NE63 0YG to 10 st Helens Road Swansea SA1 4AW on 6 February 2019
31 Jan 2019 LIQ02 Statement of affairs
21 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
15 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
14 May 2013 AD01 Registered office address changed from 28 Ridgeway North Seaton Ashington Northumberland NE63 9PJ United Kingdom on 14 May 2013
01 May 2013 NEWINC Incorporation