Menu

Ability For You Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 1998)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 03140031
Record last updated Sunday, April 19, 2015 1:31:35 AM UTC
Official Address Bulman House Regent Centre Gosforth Newcastle Tyne And Wear Ne33ls West, West Gosforth
There are 314 companies registered at this street
Locality West Gosforth
Region Newcastle Upon Tyne, England
Postal Code NE33LS
Sector Physical well-being activities

Charts

Visits

ABILITY FOR YOU LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112024-12012345
Document Type Publication date Download link
Registry Dec 14, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 14, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 23, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Aug 20, 2010 Change of registered office address Change of registered office address
Registry Aug 11, 2010 Statement of company's affairs Statement of company's affairs
Registry Aug 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 11, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 27, 2010 Annual return Annual return
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Financials Sep 10, 2009 Annual accounts Annual accounts
Registry Jan 26, 2009 Annual return Annual return
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Mar 18, 2008 Annual return Annual return
Financials Dec 18, 2007 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Registry Jan 9, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 9, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 9, 2007 Resignation of a director Resignation of a director
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry Sep 13, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 9, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Financials Jan 12, 2005 Annual accounts 3140... Annual accounts 3140...
Registry Jan 4, 2005 Annual return Annual return
Registry Jul 13, 2004 Resignation of a director Resignation of a director
Registry Mar 31, 2004 Resignation of a woman Resignation of a woman
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Jan 9, 2004 Annual return Annual return
Financials Feb 3, 2003 Annual accounts Annual accounts
Registry Dec 20, 2002 Annual return Annual return
Registry Jul 27, 2002 Resignation of one Chartered Physiotherapist and one Director (a man) Resignation of one Chartered Physiotherapist and one Director (a man)
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Jan 2, 2002 Annual return Annual return
Registry Dec 29, 2000 Annual return 3140... Annual return 3140...
Financials Nov 13, 2000 Annual accounts Annual accounts
Registry Dec 30, 1999 Annual return Annual return
Financials Dec 30, 1999 Annual accounts Annual accounts
Registry Dec 30, 1999 Director's particulars changed Director's particulars changed
Registry Dec 30, 1999 Registered office changed Registered office changed
Registry May 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 1998 Annual return Annual return
Financials Oct 6, 1998 Annual accounts Annual accounts
Registry Feb 9, 1998 Annual return Annual return
Registry Feb 9, 1998 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
Financials Sep 9, 1997 Annual accounts Annual accounts
Registry Jan 20, 1997 Annual return Annual return
Registry Aug 8, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Aug 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1996 Appointment of a woman Appointment of a woman
Registry Feb 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 19, 1996 Director resigned, new director appointed 3140... Director resigned, new director appointed 3140...
Registry Feb 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 19, 1996 Director resigned, new director appointed 3140... Director resigned, new director appointed 3140...
Registry Feb 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 20, 1995 Five appointments: 2 companies, 2 women and a man,: 2 companies, 2 women and a man Five appointments: 2 companies, 2 women and a man,: 2 companies, 2 women and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)