Advanced company searchLink opens in new window

ABSOLUTE RETURN CONSULTING LIMITED

Company number 06166659

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)
22 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Oct 2014 4.68 Liquidators' statement of receipts and payments to 31 July 2014
17 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 5 February 2014
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AD01 Registered office address changed from 3a Bolingbroke Road London W14 0AJ United Kingdom on 28 August 2013
27 Aug 2013 4.70 Declaration of solvency
27 Aug 2013 600 Appointment of a voluntary liquidator
27 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Peter Beckhouse on 15 August 2011
22 Aug 2011 AD01 Registered office address changed from Flat 3 30 Campden Hill Gardens London W8 7AZ on 22 August 2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
07 Apr 2010 CH04 Secretary's details changed for Aml Registrars Limited on 18 March 2010
07 Apr 2010 CH01 Director's details changed for Peter Beckhouse on 18 March 2010
06 Apr 2009 287 Registered office changed on 06/04/2009 from 65 london wall room 33 - 39 london EC2M 5TU
06 Apr 2009 288a Director appointed peter beckhouse
06 Apr 2009 288a Secretary appointed aml registrars LIMITED
01 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
01 Apr 2009 CERTNM Company name changed billiton LTD\certificate issued on 06/04/09