Advanced company searchLink opens in new window

ABSOLUTE DEVELOPMENTS CONTRACTS LIMITED

Company number 05203520

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
20 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 CERTNM Company name changed absolute developments LIMITED\certificate issued on 21/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
21 Nov 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
19 Nov 2011 TM01 Termination of appointment of Michael George Hetherington as a director on 31 August 2011
01 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 May 2006
  • GBP 2
01 Nov 2010 AD01 Registered office address changed from King's Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010
12 Oct 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Oct 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Michael George Hetherington on 1 October 2009
11 Oct 2010 CH01 Director's details changed for Mr Grant Burlinson on 1 October 2009
11 Oct 2010 CH03 Secretary's details changed for Grant Burlinson on 1 October 2009
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2009 363a Return made up to 11/08/09; full list of members
02 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Sep 2008 363a Return made up to 11/08/08; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
07 Sep 2007 363s Return made up to 11/08/07; no change of members