- Company Overview for ABSOLUTE TILES & BATHROOMS LTD (06933715)
- Filing history for ABSOLUTE TILES & BATHROOMS LTD (06933715)
- People for ABSOLUTE TILES & BATHROOMS LTD (06933715)
- Charges for ABSOLUTE TILES & BATHROOMS LTD (06933715)
- Insolvency for ABSOLUTE TILES & BATHROOMS LTD (06933715)
- More for ABSOLUTE TILES & BATHROOMS LTD (06933715)
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) |
---|---|---|---|
25 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2012 | AD01 | Registered office address changed from Suite 28 30 Woburn Place London WC1H 0JR United Kingdom on 26 March 2012 | |
26 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2012 | CH01 | Director's details changed for Mr Gareth William Parry on 21 January 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from 8 Leyden Road Stevenage Hertfordshire SG1 2BW United Kingdom on 23 January 2012 | |
23 Jan 2012 | CH01 | Director's details changed for Mr Paul Alan Loffler on 21 January 2012 | |
06 Jul 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-07-06
|
|
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Paul Alan Charles Loffler on 15 June 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Gareth William Parry on 15 June 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from Suite 28 30 Woburn Place Bloomsbury London WC1H 0JR United Kingdom on 24 August 2010 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2009 | AD01 | Registered office address changed from 26 Colwyn Close Stevenage Hertfordshire SG1 2AT United Kingdom on 2 November 2009 | |
15 Jun 2009 | NEWINC | Incorporation |