Advanced company searchLink opens in new window

ABSOLUTE LEGAL SERVICES LTD

Company number 05332672

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
14 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 AA Micro company accounts made up to 31 January 2018
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
30 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
15 Mar 2018 AD01 Registered office address changed from , Aeroworks 5 Adair Street, Manchester, M1 2NQ, England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018
21 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
16 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
26 Feb 2016 AD01 Registered office address changed from , 1st Floor 5 New York Street, Manchester, M1 4JB, England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 26 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
06 May 2015 AD01 Registered office address changed from , 3rd Floor 5 New York Street, Manchester, M1 4JB to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 6 May 2015
24 Apr 2015 SH06 Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 100
27 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
23 Mar 2015 SH03 Purchase of own shares.
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 400
12 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Dec 2014 TM02 Termination of appointment of David Robert Green as a secretary on 29 August 2014