ABSOLUTE LEGAL SERVICES LTD

Suite 4, Flexspace Suite 4, Flexspace, Bolton, BL3 2NZ, England
StatusDISSOLVED
Company No.05332672
CategoryPrivate Limited Company
Incorporated14 Jan 2005
Age19 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 month, 7 days

SUMMARY

ABSOLUTE LEGAL SERVICES LTD is an dissolved private limited company with number 05332672. It was incorporated 19 years, 4 months, 16 days ago, on 14 January 2005 and it was dissolved 1 month, 7 days ago, on 23 April 2024. The company address is Suite 4, Flexspace Suite 4, Flexspace, Bolton, BL3 2NZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

New address: Suite 4, Flexspace Manchester Road Bolton BL3 2NZ

Change date: 2018-03-15

Old address: , Aeroworks 5 Adair Street, Manchester, M1 2NQ, England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 02 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: , 1st Floor 5 New York Street, Manchester, M1 4JB, England

New address: Suite 4, Flexspace Manchester Road Bolton BL3 2NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: , 3rd Floor 5 New York Street, Manchester, M1 4JB

New address: Suite 4, Flexspace Manchester Road Bolton BL3 2NZ

Documents

View document PDF

Capital cancellation shares

Date: 24 Apr 2015

Action Date: 13 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-13

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Capital return purchase own shares

Date: 23 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 12 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-12

Capital : 400 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-29

Officer name: David Robert Green

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Mr Richard Lawrence Zoltie

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Green

Termination date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Michael Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-31

Officer name: Mr David Robert Green

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Michael Taylor

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr David Robert Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from, commercial buildings 11-15 cross street, manchester, M2 1WE

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ark management solutions LIMITED\certificate issued on 22/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 12/10/05 from: south central 11 peter street, manchester, M2 5LG

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/01/05--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 20/01/05 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 14 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIMAX GYMNASTICS LTD

6 RIDGEWAY,LLANELLI,SA14 8BY

Number:11193633
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAR EAST DAY DREAM LTD

10919358: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10919358
Status:ACTIVE
Category:Private Limited Company

JOHN LAWSON'S CIRCUS LIMITED

6 SEWARDSTONE ROAD,ESSEX,EN9 1NA

Number:05732692
Status:ACTIVE
Category:Private Limited Company

LIBERTY TRANS LTD

35 HOLLOWTREE ROAD,LEICESTER,LE5 1TH

Number:09071721
Status:ACTIVE
Category:Private Limited Company

SARTSEN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10344960
Status:ACTIVE
Category:Private Limited Company

THE HIRE NETWORK LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:04642409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source