-
ABSOLUTE PROPERTY DEVELOPMENTS LIMITED - GRIMSBY ROAD BUSINESS CENTRE, 145 GRIMSBY ROAD, CLEETHORPES, N E LINCOLNSHIRE, United Kingdom
Company Information
- Company registration number
- 07471567
- Country
- United Kingdom
- Registered Address
- GRIMSBY ROAD BUSINESS CENTRE
- 145 GRIMSBY ROAD
- CLEETHORPES
- N E LINCOLNSHIRE
- UNITED KINGDOM
- DN35 7DG GRIMSBY ROAD BUSINESS CENTRE, 145 GRIMSBY ROAD, CLEETHORPES, N E LINCOLNSHIRE, UNITED KINGDOM, DN35 7DG UK
Management
- Managing Directors
- ANDREW ALLEN
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2010-12-16
- Dissolved on
- 2014-05-20
- SIC/NACE
- 43390 - Other building completion and finishing
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2011-12-31
- Last Return Made Up To:
- 2012-12-16
-
ABSOLUTE PROPERTY DEVELOPMENTS LIMITED Company Description
- ABSOLUTE PROPERTY DEVELOPMENTS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07471567. It was registered 2010-12-16. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 1 director The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-12-16.It can be contacted at Grimsby Road Business Centre .
Get ABSOLUTE PROPERTY DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Absolute Property Developments Limited - GRIMSBY ROAD BUSINESS CENTRE, 145 GRIMSBY ROAD, CLEETHORPES, N E LINCOLNSHIRE, United Kingdom
- 2010-12-16
Did you know? kompany provides original and official company documents for ABSOLUTE PROPERTY DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FIRST GAZETTE (2014-02-04) - GAZ1
-
STRUCK OFF AND DISSOLVED (2014-05-20) - GAZ2
keyboard_arrow_right 2013
-
16/12/12 FULL LIST (2013-01-19) - AR01
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-09-16) - AA
keyboard_arrow_right 2011
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDSON (2011-04-17) - TM01
-
16/12/11 FULL LIST (2011-12-22) - AR01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-12-16) - NEWINC
-
22/12/10 STATEMENT OF CAPITAL GBP 1 (2010-12-22) - SH01
-
APPOINTMENT TERMINATED, SECRETARY M.L.ANDERSON LIMITED (2010-12-22) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR RACHEL HARRINGTON (2010-12-22) - TM01
-
DIRECTOR APPOINTED MR STEPHEN JOHN HUDSON (2010-12-22) - AP01
-
DIRECTOR APPOINTED MR ANDREW ALLEN (2010-12-22) - AP01