Advanced company searchLink opens in new window

ABSOLUTE METALS MANAGEMENT LTD

Company number 07452252

Filter by category

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 May 2023 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2023 WU15 Notice of final account prior to dissolution
01 Mar 2022 WU07 Progress report in a winding up by the court
26 Mar 2021 WU07 Progress report in a winding up by the court
15 Apr 2020 WU07 Progress report in a winding up by the court
11 Apr 2019 WU07 Progress report in a winding up by the court
05 Apr 2018 WU07 Progress report in a winding up by the court
05 Apr 2017 LIQ MISC Insolvency:liquidators annual progress report to 29/01/2017
08 Apr 2016 LIQ MISC Insolvency:liquidators 1ST progress report to 29/01/2016
28 Apr 2015 4.31 Appointment of a liquidator
07 Apr 2015 COCOMP Order of court to wind up
23 Mar 2015 AD01 Registered office address changed from Bailey House Ellisons Road Norwood Industrial Estate, Killamarsh Sheffield S21 2JF England to Tavistock House South Tavistock Square London WC1H 9LG on 23 March 2015
23 Mar 2015 AC92 Restoration by order of the court
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 TM01 Termination of appointment of Philip Lees as a director
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 300
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 200
07 Aug 2012 AP01 Appointment of Mr David Robert Easton as a director
22 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Philip Andrew Lees on 31 May 2012
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued