Advanced company searchLink opens in new window

ACTION ADVERTISING LIMITED

Company number 04566835

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2018 DS01 Application to strike the company off the register
01 May 2018 TM01 Termination of appointment of David Handy as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mrs Lindsey Handy as a director on 1 May 2018
23 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 51
02 Oct 2015 AD01 Registered office address changed from 98 Westoe Road South Shields Tyne & Wear NE33 3PF to 39 st. Georges Avenue South Shields Tyne and Wear NE33 3DU on 2 October 2015
06 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 51
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 51
12 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
26 Apr 2012 AP03 Appointment of Mrs Lindsey Handy as a secretary
26 Apr 2012 TM02 Termination of appointment of David Badcock as a secretary
18 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Dec 2011 SH03 Purchase of own shares.
28 Nov 2011 SH06 Cancellation of shares. Statement of capital on 28 November 2011
  • GBP 51
28 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders