Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Abele View LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 10, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02951450
Record last updated Sunday, July 10, 2016 4:22:39 PM UTC
Official Address 6 Vicarage Road Edgbaston Birmingham B153es
There are 159 companies registered at this street
Locality Edgbaston
Region England
Postal Code B153ES
Sector Dormant Company

Charts

Visits

ABELE VIEW LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72016-62016-72022-122024-901234

Searches

ABELE VIEW LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-401
Document Type Publication date Download link
Registry Nov 4, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 4, 2015 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices May 21, 2015 Final meetings Final meetings
Registry Feb 25, 2015 Liquidator's progress report Liquidator's progress report
Notices Aug 11, 2014 Final meetings Final meetings
Registry Jan 3, 2014 Change of registered office address Change of registered office address
Registry Dec 30, 2013 Statement of company's affairs Statement of company's affairs
Registry Dec 30, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 30, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 3, 2013 Annual return Annual return
Financials Jun 10, 2013 Annual accounts Annual accounts
Registry Dec 29, 2012 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Dec 29, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 10, 2012 Annual return Annual return
Financials Mar 23, 2012 Annual accounts Annual accounts
Registry Sep 30, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 30, 2011 Statement of satisfaction in full or in part of mortgage or charge 2951... Statement of satisfaction in full or in part of mortgage or charge 2951...
Registry Sep 30, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 30, 2011 Statement of satisfaction in full or in part of mortgage or charge 2951... Statement of satisfaction in full or in part of mortgage or charge 2951...
Registry Jul 11, 2011 Annual return Annual return
Financials May 16, 2011 Annual accounts Annual accounts
Registry Jul 15, 2010 Annual return Annual return
Financials Jun 14, 2010 Annual accounts Annual accounts
Registry Jul 1, 2009 Annual return Annual return
Registry Mar 10, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 9, 2009 Annual accounts Annual accounts
Registry Jun 30, 2008 Annual return Annual return
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Jul 27, 2007 Annual return Annual return
Financials Jul 9, 2007 Annual accounts Annual accounts
Financials Aug 2, 2006 Annual accounts 2951... Annual accounts 2951...
Registry Jul 12, 2006 Annual return Annual return
Registry Aug 2, 2005 Annual return 2951... Annual return 2951...
Financials May 20, 2005 Annual accounts Annual accounts
Registry Oct 19, 2004 Annual return Annual return
Registry Jul 23, 2004 Annual return 2951... Annual return 2951...
Financials May 12, 2004 Annual accounts Annual accounts
Registry Jul 23, 2003 Annual return Annual return
Financials Apr 16, 2003 Annual accounts Annual accounts
Registry Jan 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 2002 Annual return Annual return
Financials Mar 15, 2002 Annual accounts Annual accounts
Registry Mar 15, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 10, 2001 Annual return Annual return
Financials Jun 18, 2001 Annual accounts Annual accounts
Registry Jun 30, 2000 Annual return Annual return
Registry May 16, 2000 Resignation of a secretary Resignation of a secretary
Registry May 16, 2000 Appointment of a secretary Appointment of a secretary
Financials May 3, 2000 Annual accounts Annual accounts
Registry Nov 24, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 23, 1999 Annual return Annual return
Financials May 5, 1999 Annual accounts Annual accounts
Registry Oct 5, 1998 Change of accounting reference date Change of accounting reference date
Registry Jun 29, 1998 Annual return Annual return
Registry Jun 21, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Oct 29, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 1997 Particulars of a mortgage or charge 2951... Particulars of a mortgage or charge 2951...
Registry Jun 29, 1997 Annual return Annual return
Financials Nov 14, 1996 Annual accounts Annual accounts
Registry Jul 10, 1996 Annual return Annual return
Financials Nov 3, 1995 Annual accounts Annual accounts
Registry Jul 14, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 14, 1995 Annual return Annual return
Registry May 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 18, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 6, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jan 3, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 17, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry - Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry - Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)