Advanced company searchLink opens in new window

ACTIVE LEGAL SERVICES LTD

Company number 06645021

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)
19 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
19 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2015 AD01 Registered office address changed from Suite 1 4 Milk Stone Road Rochdale OL11 1ED to 340 Deansgate Manchester M3 4LY on 8 October 2015
17 Sep 2015 AD01 Registered office address changed from 4 Suite 1 First Floor 4 Milk Stone Road Rochdale OL11 1ED England to Suite 1 4 Milk Stone Road Rochdale OL11 1ED on 17 September 2015
17 Sep 2015 4.20 Statement of affairs with form 4.19
17 Sep 2015 600 Appointment of a voluntary liquidator
17 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Nov 2014 AD01 Registered office address changed from 65 Canning Street Bury Lancashire BL9 5AS to 4 Suite 1 First Floor 4 Milk Stone Road Rochdale OL11 1ED on 27 November 2014
23 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
23 Oct 2014 TM01 Termination of appointment of a director
23 Oct 2014 AP01 Appointment of Mr Hassan Ansari as a director on 3 October 2014
20 Oct 2014 AP01 Appointment of Mr Hassan Ansari as a director on 14 October 2014
20 Oct 2014 TM01 Termination of appointment of Sabar Hussain Ansari as a director on 14 October 2014
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Mar 2014 AP01 Appointment of Mr Sabar Hussain Ansari as a director
07 Mar 2014 TM01 Termination of appointment of Hassan Ansari as a director
13 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
02 Jul 2013 AD01 Registered office address changed from C/O Accountants Plus Suite 1-8 Jf Business Centre Hornby Street Bury Lancashire BL9 5BL England on 2 July 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Oct 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from C/O Accountants Plus 169 Drake Street Rochdale Lancashire OL11 1EF England on 8 October 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Sep 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders