ABSOLUTE DEVELOPMENTS NORTH WEST LTD
Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Return of final meeting in a creditors' voluntary winding up |
30/09/2430 September 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-09-30 |
20/04/2420 April 2024 | Liquidators' statement of receipts and payments to 2024-03-05 |
05/02/245 February 2024 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-05 |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Statement of affairs |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Registered office address changed from 259 Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2023-03-16 |
16/03/2316 March 2023 | Appointment of a voluntary liquidator |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
02/02/232 February 2023 | Change of details for Mr David Macmillan as a person with significant control on 2023-01-26 |
02/02/232 February 2023 | Cessation of Darren Neil Robinson as a person with significant control on 2023-01-26 |
11/01/2311 January 2023 | Termination of appointment of Margaret Robinson as a secretary on 2023-01-11 |
11/01/2311 January 2023 | Termination of appointment of Darren Neil Robinson as a director on 2023-01-11 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
10/02/2210 February 2022 | Micro company accounts made up to 2021-11-30 |
09/01/229 January 2022 | Termination of appointment of David Macmillan as a secretary on 2022-01-08 |
09/01/229 January 2022 | Appointment of Mrs Margaret Robinson as a secretary on 2022-01-09 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHNSTONE / 11/08/2020 |
11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DEAN JOHNSTONE / 11/08/2020 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 10 ANSTEY ROAD LIVERPOOL L13 5UP UNITED KINGDOM |
09/08/209 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MACMILLAN / 09/08/2020 |
09/08/209 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACMILLAN / 09/08/2020 |
09/08/209 August 2020 | DIRECTOR APPOINTED MR BEN WEBSTER |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/11/1923 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
05/11/185 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company