About

Registered Number: 06553408
Date of Incorporation: 02/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: Able House Carlton Industrial Estate, Barkston Road, Barnsley, South Yorkshire, S71 3HU

 

Established in 2008, Able Access Scaffolding Services Ltd are based in South Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Taylor, Karen, Qa Registrars Limited, Qa Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QA NOMINEES LIMITED 02 April 2008 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Karen 02 April 2008 - 1
QA REGISTRARS LIMITED 02 April 2008 02 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 June 2016
RESOLUTIONS - N/A 29 December 2015
4.20 - N/A 29 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 09 April 2010
DISS40 - Notice of striking-off action discontinued 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
225 - Change of Accounting Reference Date 07 May 2008
287 - Change in situation or address of Registered Office 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.