ABSOLUTE SWINDON LIMITED
Status | DISSOLVED |
Company No. | 04012403 |
Category | Private Limited Company |
Incorporated | 12 Jun 2000 |
Age | 23 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2018 |
Years | 6 years, 1 month, 4 days |
SUMMARY
ABSOLUTE SWINDON LIMITED is an dissolved private limited company with number 04012403. It was incorporated 23 years, 11 months, 9 days ago, on 12 June 2000 and it was dissolved 6 years, 1 month, 4 days ago, on 17 April 2018. The company address is Tempsford Hall Tempsford Hall, Bedfordshire, SG19 2BD.
Company Fillings
Gazette dissolved voluntary
Date: 17 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2018
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Dixon
Termination date: 2017-12-29
Documents
Legacy
Date: 21 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-11-21
Documents
Legacy
Date: 21 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/11/17
Documents
Resolution
Date: 21 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person secretary company with change date
Date: 10 Jan 2017
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Bethan Melges
Change date: 2015-07-16
Documents
Change person secretary company with change date
Date: 09 Jan 2017
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Bethan Melges
Change date: 2015-07-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mr Lee Howard
Documents
Termination director company with name termination date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Alastair James Gordon-Stewart
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-19
Officer name: Nigel Alan Turner
Documents
Miscellaneous
Date: 06 Aug 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person secretary company with name date
Date: 24 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-16
Officer name: Mrs Bethan Melges
Documents
Termination secretary company with name termination date
Date: 24 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-16
Officer name: Matthew Armitage
Documents
Miscellaneous
Date: 13 Jul 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person secretary company with name date
Date: 23 Dec 2014
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-22
Officer name: Mr Matthew Armitage
Documents
Termination secretary company with name termination date
Date: 23 Dec 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-22
Officer name: Deborah Pamela Hamilton
Documents
Miscellaneous
Date: 13 Jun 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Miscellaneous
Date: 01 May 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Miscellaneous
Date: 17 Apr 2014
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Accounts with accounts type full
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Gilman
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Woods
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair James Gordon-Stewart
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew White
Documents
Accounts with accounts type full
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type full
Date: 04 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Deborah Pamela Hamilton
Documents
Termination secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Woods
Documents
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Simkin
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas George Gilman
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Dixon
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Parry Thomas
Documents
Accounts with accounts type full
Date: 17 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Nigel Alan Turner
Documents
Change person secretary company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Paul Woods
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 06 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Ian Paul Woods
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Andrew Nicholas Howard White
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel turner / 01/06/2009
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger duncombe
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 20/06/02 from: 133 page street london NW7 2ER
Documents
Legacy
Date: 20 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 30/06/02
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/04/02--------- £ si 100000@1=100000 £ ic 1/100001
Documents
Some Companies
32 DENBIGH STREET MANAGEMENT LIMITED
8 PARK AVENUE,BRENTWOOD,CM13 2QL
Number: | 04376405 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENIS AND CRISTIAN HAIR COUTURE LIMITED
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 09005115 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALLISON STREET,MANCHESTER,M8 8AR
Number: | 08190593 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAM UNITED GROUP COMMUNITY INTEREST COMPANY
THE LITTLE HOUSE,RICHMOND,TW10 7NY
Number: | 07222295 |
Status: | ACTIVE |
Category: | Community Interest Company |
9 BARNES VIEW,SUNDERLAND,SR4 7PZ
Number: | 10006801 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE 9-15 ADELAIDE STREET,LUTON,LU1 5BJ
Number: | 11853178 |
Status: | ACTIVE |
Category: | Private Limited Company |