Advanced company searchLink opens in new window

ABSOLUTE ASBESTOS LIMITED

Company number 06625283

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AD01 Registered office address changed from Flat a 76 Honor Oak Road London SE23 3RR on 1 April 2011
31 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
31 Aug 2010 AD03 Register(s) moved to registered inspection location
31 Aug 2010 CH01 Director's details changed for Peter Leon Towers Horrey on 20 June 2010
31 Aug 2010 AD02 Register inspection address has been changed
19 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
03 Nov 2009 AR01 Annual return made up to 20 June 2009 with full list of shareholders
20 Sep 2009 288b Appointment terminated director oliver davis-gardner
20 Sep 2009 287 Registered office changed on 20/09/2009 from 13 broadway avenue old harlow essex CM17 0AG england
24 Jul 2009 288a Director appointed peter leon towers horrey
20 Jun 2008 NEWINC Incorporation