Advanced company searchLink opens in new window

ABSOLUTE ASBESTOS SOLUTIONS LIMITED

Company number 07780576

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)
28 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
15 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-19
12 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2019 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT England to Townshend House Crown Road Norwich NR1 3DT on 25 January 2019
18 Jan 2019 AD01 Registered office address changed from Office 12, Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB England to Townshend House Crown Road Norwich NR1 3DT on 18 January 2019
17 Jan 2019 LIQ02 Statement of affairs
17 Jan 2019 600 Appointment of a voluntary liquidator
25 Oct 2018 AD01 Registered office address changed from Unit 3 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB England to Office 12, Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 25 October 2018
15 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
11 Oct 2018 AD01 Registered office address changed from The Mess Hall Newbridge Farm Fox Street Ardleigh, Colchester Essex CO7 7PN England to Unit 3 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 11 October 2018
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
15 May 2017 AP01 Appointment of Mr Ashley Ronald Jones as a director on 15 May 2017
04 May 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Mar 2017 AD01 Registered office address changed from PO Box CO169DR the Mess Hall Newbridge Farm Fox Street Ardeligh, Colchester Essex CO7 7PN United Kingdom to The Mess Hall Newbridge Farm Fox Street Ardleigh, Colchester Essex CO7 7PN on 24 March 2017
24 Mar 2017 AD01 Registered office address changed from Newbridge Farm Fox Street Ardleigh Colchester Essex CO7 7PN United Kingdom to PO Box CO169DR the Mess Hall Newbridge Farm Fox Street Ardeligh, Colchester Essex CO7 7PN on 24 March 2017
15 Mar 2017 AD01 Registered office address changed from Units 3a & 3B Morses Industrial Estate Morses Lane Brightlingsea Colchester Essex CO7 0SF to Newbridge Farm Fox Street Ardleigh Colchester Essex CO7 7PN on 15 March 2017
21 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
12 Aug 2016 MR04 Satisfaction of charge 1 in full
29 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014