Advanced company searchLink opens in new window

ACTIVE AGENCIES LIMITED

Company number 01631529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2021 DS01 Application to strike the company off the register
02 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 30 September 2019
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
09 Oct 2019 PSC07 Cessation of Sonia Plummer as a person with significant control on 19 February 2019
09 Oct 2019 AD01 Registered office address changed from 56 West Street Rochford Essex SS4 1AJ to Sovereign House West Street Rochford SS4 1AS on 9 October 2019
18 Feb 2019 CH03 Secretary's details changed for Sonia Lucy Plummer on 18 February 2019
18 Feb 2019 PSC04 Change of details for Mrs Sonia Plummer as a person with significant control on 18 February 2019
05 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
14 Nov 2017 PSC01 Notification of Stephen Plummer as a person with significant control on 24 April 2017
14 Nov 2017 PSC07 Cessation of Roy William Plummer as a person with significant control on 23 April 2017
12 May 2017 AA Total exemption small company accounts made up to 30 September 2016
11 May 2017 TM01 Termination of appointment of Roy William Plummer as a director on 23 April 2017
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
05 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Feb 2015 CH01 Director's details changed for Stephen Plummer on 19 February 2015
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013