Advanced company searchLink opens in new window

ABSOLUTE (YORK) LIMITED

Company number 06359161

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)
20 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2011 4.68 Liquidators' statement of receipts and payments to 20 December 2010
06 Jul 2010 4.20 Statement of affairs with form 4.19
06 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-21
06 Jul 2010 600 Appointment of a voluntary liquidator
06 Jul 2010 AC92 Restoration by order of the court
29 Dec 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2009 AD01 Registered office address changed from Unit 23, Quay Level St. Peters Wharf Byker Newcastle upon Tyne NE6 1TZ England on 10 December 2009
15 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2009 652a Application for striking-off
07 May 2009 288a Secretary appointed mrs sheila winifred quadrini
06 May 2009 288b Appointment Terminated Secretary mary keen
09 Oct 2008 363a Return made up to 03/09/08; full list of members
09 Oct 2008 287 Registered office changed on 09/10/2008 from tuxedo princess, hillgate quay gateshead tyne and wear NE8 2QS
09 Oct 2008 288c Secretary's Change of Particulars / mary keen / 01/10/2008 / HouseName/Number was: , now: 31; Street was: 18 nansen street, now: laburnum ave; Area was: bulwell, now: walkerville; Post Town was: nottingham, now: newcastle upon tyne; Post Code was: NG6 9JE, now: NE6 4PP; Country was: , now: england
03 Oct 2007 287 Registered office changed on 03/10/07 from: 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ
03 Oct 2007 88(2)R Ad 03/09/07--------- £ si 199@1=199 £ ic 1/200
03 Oct 2007 288a New director appointed
03 Oct 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
03 Oct 2007 288b Secretary resigned
03 Oct 2007 288a New director appointed
03 Oct 2007 288b Director resigned
03 Oct 2007 288a New secretary appointed
03 Sep 2007 NEWINC Incorporation