Advanced company searchLink opens in new window

ABSORB LIMITED

Company number 06348774

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)
09 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Apr 2015 AD01 Registered office address changed from Flat 38 Johnson Lock Court 1 Candle Street London E1 4RP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 1 April 2015
31 Mar 2015 4.70 Declaration of solvency
31 Mar 2015 600 Appointment of a voluntary liquidator
31 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-13
22 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
07 Jun 2014 MR04 Satisfaction of charge 1 in full
05 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
17 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
18 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Jan 2012 AD01 Registered office address changed from 1 Bedford Avenue First Floor London WC1B 3AU United Kingdom on 19 January 2012
09 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from 38 Johnson Lock Court 1 Candle Street London E1 4RP on 27 June 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Nov 2010 MG01 Duplicate mortgage certificatecharge no:1
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re share transfer 01/09/2009
20 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Sep 2010 SH03 Purchase of own shares.
17 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Aug 2009 363a Return made up to 21/08/09; full list of members