- Company Overview for ABSOLUTE HEARING SERVICES LIMITED (04951186)
- Filing history for ABSOLUTE HEARING SERVICES LIMITED (04951186)
- People for ABSOLUTE HEARING SERVICES LIMITED (04951186)
- More for ABSOLUTE HEARING SERVICES LIMITED (04951186)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 3 November 2014
Statement of capital on 2014-11-20
|
|
15 Sep 2014 | AD01 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 15 September 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 May 2014 | AD01 | Registered office address changed from Suite 15 6/8 Revenge Road Lordswood Chatham Kent ME5 8UD on 1 May 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | TM02 | Termination of appointment of Rhona Ward as a secretary | |
18 Nov 2013 | CH01 | Director's details changed for Mr Steven Gordon Ward on 2 November 2013 | |
20 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
29 Nov 2011 | AD01 | Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8LP on 29 November 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 17 January 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders |