- Company Overview for ABSOLUTE LEGAL SERVICES LTD (05332672)
- Filing history for ABSOLUTE LEGAL SERVICES LTD (05332672)
- People for ABSOLUTE LEGAL SERVICES LTD (05332672)
- More for ABSOLUTE LEGAL SERVICES LTD (05332672)
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
|
|
16 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
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
|
|
27 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
23 Mar 2015 | SH03 | Purchase of own shares. | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
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 |