ABLEWHITE DEVELOPMENTS LIMITED

1st Floor Woburn House 1st Floor Woburn House, Norwich, NR2 4AB, England
StatusDISSOLVED
Company No.07426818
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 22 days

SUMMARY

ABLEWHITE DEVELOPMENTS LIMITED is an dissolved private limited company with number 07426818. It was incorporated 13 years, 6 months, 11 days ago, on 02 November 2010 and it was dissolved 2 years, 1 month, 22 days ago, on 22 March 2022. The company address is 1st Floor Woburn House 1st Floor Woburn House, Norwich, NR2 4AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074268180003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074268180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074268180005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Arthur Ablewhite

Change date: 2019-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-06

Officer name: Mr Gary Arthur Ablewhite

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

New address: 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB

Old address: Unit 1 Teknol House Victoria Road Burgess Hill RH15 9LH England

Change date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-21

Old address: 31 West Buildings Worthing BN11 3BS England

New address: Unit 1 Teknol House Victoria Road Burgess Hill RH15 9LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: 40 Broadway Lane Bournemouth Dorset BH8 0AA England

New address: 31 West Buildings Worthing BN11 3BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-31

Officer name: Gary Ablewhite

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-31

New address: 40 Broadway Lane Bournemouth Dorset BH8 0AA

Old address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-30

Charge number: 074268180005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-23

Charge number: 074268180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Old address: 16 Court Close Brighton BN1 8YG

Change date: 2015-05-08

New address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: 190-193 Lewes Road Brighton East Sussex BN2 3LA

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074268180003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Arthur Ablewhite

Change date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Advanta Corporate Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gary Ablewhite

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELAIDE CHASE MANAGEMENT COMPANY LIMITED

SUITE 1 DUNBARTON COURT,GILFORD,BT63 6HJ

Number:NI043924
Status:ACTIVE
Category:Private Limited Company

CMA SUPPORT SERVICES LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:11605534
Status:ACTIVE
Category:Private Limited Company

JASON DELINGON LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11152483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LILIUM DEVELOPMENTS LTD

2 MARRINGDEAN ROAD,BILLINGSHURST,RH14 9HD

Number:11061188
Status:ACTIVE
Category:Private Limited Company

NAZARIO AERO LTD

BARCLAY CHAMBERS,LEIGH,WN7 4PF

Number:09896471
Status:ACTIVE
Category:Private Limited Company

NEMESIS IT CONSULTANTS LIMITED

KIRKDALE KIRKCAMBECK,CUMBRIA,CA8 2BQ

Number:07618615
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source