About

Registered Number: 04628454
Date of Incorporation: 06/01/2003 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

Established in 2003, Absolute Insulation Ltd have registered office in Nottingham, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the Absolute Insulation Ltd. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Michelle Louise 06 January 2003 28 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 September 2018
LIQ MISC - N/A 09 November 2017
LIQ03 - N/A 30 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2017
LIQ10 - N/A 20 September 2017
4.68 - Liquidator's statement of receipts and payments 08 November 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
F10.2 - N/A 25 March 2015
F10.2 - N/A 30 October 2014
F10.2 - N/A 30 October 2014
AD01 - Change of registered office address 15 October 2014
RESOLUTIONS - N/A 25 September 2014
4.20 - N/A 25 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 08 January 2014
AA01 - Change of accounting reference date 11 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 19 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 17 December 2008
287 - Change in situation or address of Registered Office 21 October 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 21 January 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 12 February 2004
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

Description Date Status Charge by
A deed of charge 14 May 2012 Outstanding

N/A

Fixed charge on book and other debts 17 April 2008 Outstanding

N/A

A deed of charge 02 April 2008 Outstanding

N/A

Deed of charge 02 April 2008 Outstanding

N/A

Debenture 20 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.