C ABEL PLANT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
21/06/2121 June 2021 | Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-01-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DERMOT KENNEDY |
10/01/2010 January 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
10/01/2010 January 2020 | COMPANY NAME CHANGED HOLLES CONTRACTORS LTD CERTIFICATE ISSUED ON 10/01/20 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
10/01/2010 January 2020 | CESSATION OF RIFT FORMATIONS LIMITED AS A PSC |
09/01/209 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
09/01/209 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ABEL |
09/01/209 January 2020 | DIRECTOR APPOINTED MR CHRISTOPHER ABEL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/03/1915 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company