Advanced company searchLink opens in new window

ABSOLUTE CONTRACT SOLUTIONS LTD

Company number 07123866

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2017 CH01 Director's details changed for Mr Gary Paul Henderson on 10 April 2017
10 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
04 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
20 Jan 2011 AD01 Registered office address changed from 5 Fairway Drive Rednal Birmingham Worcestershire B45 9QS England on 20 January 2011
17 Jan 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
13 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted