ABSOLUTE LEGAL SERVICES LTD
Status | DISSOLVED |
Company No. | 05332672 |
Category | Private Limited Company |
Incorporated | 14 Jan 2005 |
Age | 19 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital cancellation shares
Date: 24 Apr 2015
Action Date: 13 Nov 2014
Category: Capital
Type: SH06
Date: 2014-11-13
Capital : 100 GBP
Documents
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
Capital return purchase own shares
Date: 23 Mar 2015
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 26 Feb 2015
Action Date: 12 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-12
Capital : 400 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
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
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/08; no change of members
Documents
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
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
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
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/01/05--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
6 RIDGEWAY,LLANELLI,SA14 8BY
Number: | 11193633 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10919358: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10919358 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SEWARDSTONE ROAD,ESSEX,EN9 1NA
Number: | 05732692 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HOLLOWTREE ROAD,LEICESTER,LE5 1TH
Number: | 09071721 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10344960 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 04642409 |
Status: | ACTIVE |
Category: | Private Limited Company |