ABLE PRECISION ENGINEERING LTD
Status | DISSOLVED |
Company No. | 04339056 |
Category | Private Limited Company |
Incorporated | 12 Dec 2001 |
Age | 22 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 18 days |
SUMMARY
ABLE PRECISION ENGINEERING LTD is an dissolved private limited company with number 04339056. It was incorporated 22 years, 5 months, 20 days ago, on 12 December 2001 and it was dissolved 4 years, 4 months, 18 days ago, on 14 January 2020. The company address is 7 Blandford Heights Industrial 7 Blandford Heights Industrial, Dorset, DT11 7TE.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-08
Officer name: David Charles Morrison
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 05 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Legacy
Date: 05 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 05/04/03
Documents
Legacy
Date: 27 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/12/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10947635 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTBOURNE AND RAM MOTOR CLUB LIMITED
8-9 THE AVENUE,EAST SUSSEX,BN21 3YA
Number: | 00594693 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT
Number: | 04802562 |
Status: | ACTIVE |
Category: | Private Limited Company |
GINGER TRAINING AND COACHING LTD
71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 07476105 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & L PROJECT SERVICES LIMITED
5 THE VILLAS,EGREMONT,CA22 2AU
Number: | 06682126 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT CATERING (GLASGOW) LIMITED
16 BROMLEY ROAD,BECKENHAM,BR3 5JE
Number: | 10708162 |
Status: | ACTIVE |
Category: | Private Limited Company |