Advanced company searchLink opens in new window

ABSOLUTE HOSPITALITY LIMITED

Company number 04029330

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)
18 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2010 4.20 Statement of affairs with form 4.19
10 Sep 2010 600 Appointment of a voluntary liquidator
10 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-02
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
16 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jul 2009 363a Return made up to 07/07/09; full list of members
10 Feb 2009 288b Appointment Terminated Director ross taylor
10 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dir res, co enter contract and buy dir shares 29/01/2009
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Dec 2008 288c Secretary's Change of Particulars / daniel macauliffe / 01/08/2008 / HouseName/Number was: , now: 221; Street was: 141 bath road, now: jersey road; Post Town was: hounslow, now: osterley; Region was: , now: middlesex; Post Code was: TW3 3BT, now: TW7 4RE
09 Dec 2008 288c Director's Change of Particulars / daniel macauliffe / 01/08/2008 / HouseName/Number was: , now: 221; Street was: 141 bath road, now: jersey road; Post Town was: hounslow, now: osterley; Post Code was: TW3 3BT, now: TW7 4RE
09 Dec 2008 363a Return made up to 07/07/08; full list of members
12 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
17 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Jul 2007 363s Return made up to 07/07/07; full list of members
16 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
12 Sep 2006 363s Return made up to 07/07/06; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005