About

Registered Number: 06246269
Date of Incorporation: 14/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2019 (5 years and 6 months ago)
Registered Address: Rivermead House 7 Lewis Court, Grove Park, Leicester, LE19 1SD

 

Absolute Property Services Group Ltd was founded on 14 May 2007 and are based in Leicester, it's status at Companies House is "Dissolved". The current directors of this company are listed as Nickless, Ian, Nickless, Ian Timothy, Milton, Catherine, Taylor, Sally Ann, Lees-whitehead, John, Marsh, Julian Adam, Reid, William at Companies House. The company is VAT Registered. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKLESS, Ian Timothy 14 March 2011 - 1
LEES-WHITEHEAD, John 04 February 2008 19 August 2008 1
MARSH, Julian Adam 14 May 2007 10 July 2007 1
REID, William 14 May 2007 14 March 2011 1
Secretary Name Appointed Resigned Total Appointments
NICKLESS, Ian 06 April 2011 - 1
MILTON, Catherine 10 July 2007 14 December 2007 1
TAYLOR, Sally Ann 14 December 2007 14 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2019
LIQ14 - N/A 10 July 2019
AD01 - Change of registered office address 12 July 2018
RESOLUTIONS - N/A 15 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2017
4.20 - N/A 15 May 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 22 May 2014
RESOLUTIONS - N/A 05 January 2014
AA - Annual Accounts 05 January 2014
SH01 - Return of Allotment of shares 05 January 2014
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 20 April 2011
AP03 - Appointment of secretary 20 April 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 30 November 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
CERTNM - Change of name certificate 30 July 2010
AR01 - Annual Return 09 June 2010
CONNOT - N/A 25 May 2010
AD01 - Change of registered office address 10 May 2010
RESOLUTIONS - N/A 09 February 2010
RESOLUTIONS - N/A 16 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 27 May 2009
363a - Annual Return 21 April 2009
RESOLUTIONS - N/A 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
123 - Notice of increase in nominal capital 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
225 - Change of Accounting Reference Date 10 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
123 - Notice of increase in nominal capital 31 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.