- Company Overview for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
- Filing history for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
- People for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
- Charges for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
- More for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2017 | DS01 | Application to strike the company off the register | |
23 Jun 2017 | AD01 | Registered office address changed from Genesis Centre Innovation Way Stoke on Trent ST6 4BF to The Exchange 5 Bank Street Bury BL9 0DN on 23 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Ian William Whinray as a director on 23 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Richard Antony Bennell as a director on 23 June 2017 | |
05 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
30 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 Aug 2015 | TM02 | Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
25 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AP03 | Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Ian William Whinray as a director on 15 July 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 | |
20 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jul 2013 | CH01 | Director's details changed for Miss Alexandra Louise Lloyd on 1 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Brian James Lloyd on 1 July 2013 |