ABSOLUTE PROPERTY MAINTENANCE BUILDING SERVICES LIMITED

Suite 101 & 102 Empire Way Business Park Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH
StatusDISSOLVED
Company No.07812367
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution26 Aug 2022
Years1 year, 8 months, 27 days

SUMMARY

ABSOLUTE PROPERTY MAINTENANCE BUILDING SERVICES LIMITED is an dissolved private limited company with number 07812367. It was incorporated 12 years, 7 months, 5 days ago, on 17 October 2011 and it was dissolved 1 year, 8 months, 27 days ago, on 26 August 2022. The company address is Suite 101 & 102 Empire Way Business Park Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2021

Action Date: 27 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2020

Action Date: 27 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2019

Action Date: 27 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2018

Action Date: 27 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

New address: Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH

Change date: 2017-07-13

Old address: The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Paul Rose

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Rose

Appointment date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Mr David Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Denise Buckley

Termination date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Denise Buckley

Change date: 2012-01-01

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIRIX LTD

UNIT 10,LONDON,EC2A 4PX

Number:07111468
Status:ACTIVE
Category:Private Limited Company

DATAVINE ANALYTICS LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11841280
Status:ACTIVE
Category:Private Limited Company

DIGITALPLANET.IS LTD

ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:08909174
Status:ACTIVE
Category:Private Limited Company

MARENGO FINANCIAL SERVICES LTD

43 MAIDEN LANE,LONDON,WC2E 7LJ

Number:11008347
Status:ACTIVE
Category:Private Limited Company

OLD DAIRY BN44 LIMITED

BEECH TREES,STEYNING,BN44 3GA

Number:09728895
Status:ACTIVE
Category:Private Limited Company

PING2MI LTD

21 NEW ROAD,BRIXHAM,TQ5 8NB

Number:10751875
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