Advanced company searchLink opens in new window

ACTIVE INDUSTRIAL ENGINEERING LIMITED

Company number 06312932

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)
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
  • GBP 371,000
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
  • GBP 371,000
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
  • GBP 371,000
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