Advanced company searchLink opens in new window

ACTIVE INDEPENDENT MANAGEMENT LTD

Company number 06387571

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
03 Nov 2020 AA Micro company accounts made up to 14 October 2020
03 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 14 October 2020
15 Apr 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 October 2017
06 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
09 Aug 2017 CH01 Director's details changed for Mr Michael D'arcy Gerighty on 2 August 2017
09 Aug 2017 PSC04 Change of details for Mr Michael D'arcy Gerighty as a person with significant control on 2 August 2017
09 Aug 2017 AD01 Registered office address changed from 28 Cradock Drive Quorn Loughborough Leicestershire LE12 8ER to 7 Bayliss Close Quorn Loughborough Leicestershire LE12 8PF on 9 August 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
13 Apr 2015 CERTNM Company name changed independent insurance search LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
10 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
07 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
23 Oct 2013 AP01 Appointment of Mr Michael D'arcy Gerighty as a director
23 Oct 2013 TM01 Termination of appointment of Carol Gerighty as a director