Advanced company searchLink opens in new window

ABSOLUTE SEARCH LIMITED

Company number 06521930

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
03 Aug 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 30
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
24 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
26 May 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Christopher John Kemp on 31 October 2009
26 May 2010 CH01 Director's details changed for Michelle Ann Beckett on 31 October 2009
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 03/03/09; full list of members
01 Apr 2009 288b Appointment Terminated Director glynn robinson
24 Mar 2009 288b Appointment Terminated Director and Secretary penelope robinson
24 Mar 2009 288a Secretary appointed christopher kemp
13 Mar 2008 88(2) Ad 11/03/08 gbp si 30@1=30 gbp ic 30/60
03 Mar 2008 NEWINC Incorporation