Advanced company searchLink opens in new window

ABSOLUTE PROPERTY SERVICES & SOLUTIONS LIMITED

Company number 07043268

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)
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
  • GBP 100
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
  • GBP 100
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