Advanced company searchLink opens in new window

ABSOLUTE NUMBERS LIMITED

Company number 05420972

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 9 November 2016
13 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Jul 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from 1 New Cottages Old Broyle Road Chichester West Sussex PO19 3PH on 4 July 2012
26 Oct 2011 CH01 Director's details changed for Mr Clive Nicholas Arden Brown on 11 October 2011
26 Oct 2011 CH03 Secretary's details changed for Clive Nicholas Arden-Brown on 11 October 2011
24 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Jun 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mr Clive Nicholas Arden Brown on 11 April 2010
06 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Nov 2009 TM02 Termination of appointment of Raymond Noller as a secretary
16 Nov 2009 TM01 Termination of appointment of Alexandra Arden-Brown as a director