Advanced company searchLink opens in new window

ABSOLUTE QUAYS LIMITED

Company number 06045914

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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 3.6 Receiver's abstract of receipts and payments to 4 January 2012
09 Jan 2012 LQ02 Notice of ceasing to act as receiver or manager
09 Jan 2012 3.6 Receiver's abstract of receipts and payments to 11 October 2011
09 Jan 2012 3.6 Receiver's abstract of receipts and payments to 11 April 2011
27 Apr 2010 LQ01 Notice of appointment of receiver or manager
22 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-02-22
  • GBP 10,000
04 Feb 2010 AD03 Register(s) moved to registered inspection location
26 Jan 2010 AD02 Register inspection address has been changed
08 May 2009 AA Accounts made up to 31 January 2008
07 May 2009 288a Secretary appointed mrs sheila winifred quadrini
06 May 2009 288b Appointment Terminated Secretary mary keen
31 Mar 2009 363a Return made up to 09/01/09; full list of members
31 Mar 2009 287 Registered office changed on 31/03/2009 from hillgate quay gateshead tyne and wear NE8 2QS
30 Mar 2009 288c Secretary's Change of Particulars / mary keen / 26/03/2009 / HouseName/Number was: , now: 31; Street was: 18 nansen street, now: laburnum ave; Area was: bulwell, now: walkerville; Post Town was: nottingham, now: newcastle upon tyne; Region was: , now: tyne & wear; Post Code was: NG6 9JE, now: NE6 4PP; Country was: , now: england
01 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
22 Jan 2008 363a Return made up to 09/01/08; full list of members
05 Sep 2007 395 Particulars of mortgage/charge
05 Sep 2007 395 Particulars of mortgage/charge
16 Mar 2007 288a New director appointed
16 Mar 2007 288a New secretary appointed
16 Mar 2007 288a New director appointed
15 Mar 2007 88(2)R Ad 19/02/07--------- £ si 999@1=999 £ ic 1/1000
15 Mar 2007 287 Registered office changed on 15/03/07 from: commercial house commercial street sheffield south yorkshire S1 2ATA