This company is commonly known as Able Garage Doors Limited. The company was founded 22 years ago and was given the registration number 04305812. The firm's registered office is in CHANDLERS FORD. You can find them at Highfield Court, Tollgate, Chandlers Ford, Eastleigh. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ABLE GARAGE DOORS LIMITED |
---|---|---|
Company Number | : | 04305812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 2001 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield Court, Tollgate, Chandlers Ford, SO53 3TY | Secretary | 08 February 2002 | Active |
Highfield Court, Tollgate, Chandlers Ford, SO53 3TY | Director | 17 October 2001 | Active |
8 Domehouse Close, Selsey, Chichester, PO20 0UB | Secretary | 05 November 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 17 October 2001 | Active |
8 Spur Road, Cosham, Portsmouth, PO6 3EB | Director | 01 April 2008 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 17 October 2001 | Active |
Steven John Matthews | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Highfield Court, Tollgate, Chandlers Ford, SO53 3TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2019-01-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Gazette | Gazette filings brought up to date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.