- Company Overview for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
- Filing history for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
- People for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
- Charges for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
- More for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2022 | DS01 | Application to strike the company off the register | |
14 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Aug 2021 | SH19 |
Statement of capital on 24 August 2021
|
|
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | SH20 | Statement by Directors | |
24 Aug 2021 | CAP-SS | Solvency Statement dated 16/08/21 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
15 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12/06/2019 | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
15 Jan 2020 | AP03 | Appointment of Mr Scott Michael Sannes as a secretary on 10 January 2020 | |
16 Oct 2019 | TM01 | Termination of appointment of David Curtis as a director on 1 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Ray Pierce Jackson Jr as a director on 1 October 2019 | |
12 Jun 2019 | CS01 |
Confirmation statement made on 24 May 2019 with updates
|
|
12 Jun 2019 | PSC07 | Cessation of Hallco 746 Limited as a person with significant control on 12 December 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 102B the Green Twickenham TW2 5AG on 14 March 2019 | |
04 Jan 2019 | PSC02 | Notification of Janus International Europe Holdings Ltd as a person with significant control on 12 December 2018 | |
17 Dec 2018 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
17 Dec 2018 | AP03 | Appointment of Rachel Steed as a secretary on 12 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Andrew Stuart Donaldson as a director on 12 December 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Gareth Andrew Williams as a secretary on 12 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Mark Charles Jackson Holme as a director on 12 December 2018 |