- Company Overview for ACTIVE ARCHITECTURE LIMITED (04020418)
- Filing history for ACTIVE ARCHITECTURE LIMITED (04020418)
- People for ACTIVE ARCHITECTURE LIMITED (04020418)
- Charges for ACTIVE ARCHITECTURE LIMITED (04020418)
- Insolvency for ACTIVE ARCHITECTURE LIMITED (04020418)
- More for ACTIVE ARCHITECTURE LIMITED (04020418)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2014 | 1.4 | Notice of completion of voluntary arrangement | |
14 May 2014 | AD01 | Registered office address changed from Active Architecture Limited 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW on 14 May 2014 | |
13 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2014 | 600 | Appointment of a voluntary liquidator | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Dec 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jan 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2012 | |
03 Oct 2012 | LIQ MISC OC | Court order insolvency:court order - replacement of supervisor | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Dec 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 Sep 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-09-14
|
|
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Ian Frank Nelson on 1 June 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Feb 2010 | AD01 | Registered office address changed from Anthon Marlow Hawthornden 3 Cranmer Street, Nottingham Nottinghamshire NG3 4GH on 18 February 2010 | |
05 Aug 2009 | 363a | Return made up to 23/06/09; no change of members | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Sep 2008 | 363s | Return made up to 23/06/08; full list of members | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
20 Dec 2007 | 395 | Particulars of mortgage/charge |