- Company Overview for ABSOLUTE PROPERTY SERVICES & SOLUTIONS LIMITED (07043268)
- Filing history for ABSOLUTE PROPERTY SERVICES & SOLUTIONS LIMITED (07043268)
- People for ABSOLUTE PROPERTY SERVICES & SOLUTIONS LIMITED (07043268)
- More for ABSOLUTE PROPERTY SERVICES & SOLUTIONS LIMITED (07043268)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AD01 | Registered office address changed from 6 Walcote Place High Street Winchester Hampshire SO23 9AP to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 16 September 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Daniel Arthur Joseph Hamer on 30 September 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 1 Cocketts Mede Easton Winchester Hampshire SO21 1EW to 6 Walcote Place High Street Winchester Hampshire SO23 9AP on 7 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Adam George Thomas Sumner as a secretary on 3 June 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Adam Sumner as a director | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
03 Nov 2013 | AD01 | Registered office address changed from C/O Adam Sumner 1 Cocketts Mede Easton Winchester Hampshire SO21 1EW England on 3 November 2013 | |
03 Nov 2013 | AD01 | Registered office address changed from 4C Quay Street Lymington Hampshire SO41 3AS United Kingdom on 3 November 2013 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Apr 2012 | AD01 | Registered office address changed from Arena Business Centre Nimrod Way, East Dorset Trade Park Ferndown Dorset BH21 7UH England on 6 April 2012 | |
06 Apr 2012 | TM01 | Termination of appointment of David Haines as a director | |
10 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from Isis Sovereign Business Park, Willis Way Poole Dorset BH15 3TB United Kingdom on 19 October 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AP01 | Appointment of Mr David Leslie Haines as a director | |
19 Nov 2010 | AD01 | Registered office address changed from 2Nd Floor Unit C Mitre Court 16 Commercial Road Poole Dorset BH14 0JW on 19 November 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
18 Oct 2010 | CH03 | Secretary's details changed for Mr Adam George Thomas Sumner on 18 October 2010 |