- Company Overview for ABSOLUTE INTERIORS (COMMERCIAL) LIMITED (06731228)
- Filing history for ABSOLUTE INTERIORS (COMMERCIAL) LIMITED (06731228)
- People for ABSOLUTE INTERIORS (COMMERCIAL) LIMITED (06731228)
- Insolvency for ABSOLUTE INTERIORS (COMMERCIAL) LIMITED (06731228)
- More for ABSOLUTE INTERIORS (COMMERCIAL) LIMITED (06731228)
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) |
---|---|---|---|
05 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2013 | |
05 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2012 | |
25 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2011 | |
30 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2010 | AD01 | Registered office address changed from Unit 38 Brougham Terrace Hartlepool Cleveland TS24 8EY United Kingdom on 19 November 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Nov 2009 | AR01 |
Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-20
|
|
20 Nov 2009 | CH01 | Director's details changed for Mr Kevin Bryan Guffick on 18 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Miss Tracey Bulley on 18 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mrs Dianne Carol Hitchen on 18 November 2009 | |
20 Nov 2009 | AD01 | Registered office address changed from Unit 16 Hartlepool Business Centre Brougham Terrace Hartlepool Cleveland TS24 8EY United Kingdom on 20 November 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 88(2) | Ad 23/10/08-23/10/08 gbp si 1@1=1 gbp ic 2/3 | |
08 Apr 2009 | 288a | Director appointed mr kevin bryan guffick | |
25 Feb 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 25 thurlestone marton middlesbrough TS8 9TA england | |
23 Oct 2008 | NEWINC | Incorporation |