ABSOLUTE DEVELOPMENTS NORTH WEST LTD

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

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

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of affairs

View Document

16/03/2316 March 2023 Resolutions

View Document

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

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Change of details for Mr David Macmillan as a person with significant control on 2023-01-26

View Document

02/02/232 February 2023 Cessation of Darren Neil Robinson as a person with significant control on 2023-01-26

View Document

11/01/2311 January 2023 Termination of appointment of Margaret Robinson as a secretary on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Darren Neil Robinson as a director on 2023-01-11

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-11-30

View Document

09/01/229 January 2022 Termination of appointment of David Macmillan as a secretary on 2022-01-08

View Document

09/01/229 January 2022 Appointment of Mrs Margaret Robinson as a secretary on 2022-01-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHNSTONE / 11/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN JOHNSTONE / 11/08/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 10 ANSTEY ROAD LIVERPOOL L13 5UP UNITED KINGDOM

View Document

09/08/209 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MACMILLAN / 09/08/2020

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACMILLAN / 09/08/2020

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MR BEN WEBSTER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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