- Company Overview for ABSOLUTE RETURN CONSULTING LIMITED (06166659)
- Filing history for ABSOLUTE RETURN CONSULTING LIMITED (06166659)
- People for ABSOLUTE RETURN CONSULTING LIMITED (06166659)
- Insolvency for ABSOLUTE RETURN CONSULTING LIMITED (06166659)
- More for ABSOLUTE RETURN CONSULTING LIMITED (06166659)
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
|
|
25 Mar 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
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 |