About

Registered Number: 04994757
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Unit 1 Fairoak House Fairoak Road, Cathays, Cardiff, CF24 4YA

 

Having been setup in 2003, Absolute Printwear Ltd are based in Cardiff, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Richard Thomas 15 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Angela 15 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 10 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 09 November 2009
287 - Change in situation or address of Registered Office 04 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 11 July 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.