Advanced company searchLink opens in new window

ACTIVE SUPPLY AND DESIGN (C D M) LIMITED

Company number 03203608

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)
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
  • GBP 1
24 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/06/2020.
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