Advanced company searchLink opens in new window

ACTINISTA LIMITED

Company number 05387984

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 4.71 Return of final meeting in a members' voluntary winding up
28 Jan 2016 AD01 Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 28 January 2016
21 Jan 2016 4.70 Declaration of solvency
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
22 Nov 2015 TM01 Termination of appointment of Adrian Marks as a director on 20 November 2015
02 Nov 2015 AD01 Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 2 November 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 102
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 CH01 Director's details changed for Heather Louise Jackson on 24 May 2014
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
26 Nov 2013 AD01 Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 26 November 2013
29 Aug 2013 CC04 Statement of company's objects
29 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mr Adrian Marks on 23 March 2012
23 Mar 2012 CH01 Director's details changed for Heather Louise Jackson on 23 March 2012
20 Jul 2011 AD01 Registered office address changed from Aketon Close Cottage Haggs Road Follifoot Harrogate North Yorkshire HG3 1AZ on 20 July 2011
18 May 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders