ABSOLUTE COMMERCIAL INTERIORS LIMITED
Company number 05831692
- Company Overview for ABSOLUTE COMMERCIAL INTERIORS LIMITED (05831692)
- Filing history for ABSOLUTE COMMERCIAL INTERIORS LIMITED (05831692)
- People for ABSOLUTE COMMERCIAL INTERIORS LIMITED (05831692)
- Charges for ABSOLUTE COMMERCIAL INTERIORS LIMITED (05831692)
- Insolvency for ABSOLUTE COMMERCIAL INTERIORS LIMITED (05831692)
- More for ABSOLUTE COMMERCIAL INTERIORS LIMITED (05831692)
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) |
---|---|---|---|
14 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from The Old School House 37a Grove Road Harrogate North Yorkshire HG1 5EW to Gardner House Hornbeam Park Harrogate North Yorkshire HG2 8XE on 8 January 2018 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
01 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
26 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from First Floor, Prince Albert Row 81 Station Parade Harrogate North Yorkshire HG1 1ST on 2 April 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
13 Jul 2012 | SH03 | Purchase of own shares. | |
27 Jan 2012 | AP03 | Appointment of Helen Mary Brown as a secretary | |
27 Jan 2012 | AP01 | Appointment of Helen Mary Brown as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Stephen Gee as a director | |
27 Jan 2012 | TM02 | Termination of appointment of Claire Gee as a secretary | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders |