About

Registered Number: 06104125
Date of Incorporation: 14/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2019 (5 years and 7 months ago)
Registered Address: 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY

 

Absolute Touring Ltd was registered on 14 February 2007, it's status in the Companies House registry is set to "Dissolved". Absolute Touring Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2019
LIQ13 - N/A 17 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2018
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 02 September 2018
LIQ01 - N/A 02 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
AA - Annual Accounts 06 December 2017
SH01 - Return of Allotment of shares 16 March 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
AP01 - Appointment of director 13 March 2017
RESOLUTIONS - N/A 10 March 2017
CC04 - Statement of companies objects 10 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
225 - Change of Accounting Reference Date 15 August 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.