- Company Overview for ACTIVE LEGAL SERVICES LTD (06645021)
- Filing history for ACTIVE LEGAL SERVICES LTD (06645021)
- People for ACTIVE LEGAL SERVICES LTD (06645021)
- Insolvency for ACTIVE LEGAL SERVICES LTD (06645021)
- More for ACTIVE LEGAL SERVICES LTD (06645021)
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
|
|
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
|
|
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
|
|
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 |