Advanced company searchLink opens in new window

ACTIVE AUCTIONS GROUP LIMITED

Company number 06788059

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
19 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester Lancs M2 4DN Uk on 22 February 2012
10 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Mar 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Christopher Stanley Hart on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Mr Roy Brooke on 17 March 2010
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 January 2009
  • GBP 100
12 Mar 2010 AA01 Previous accounting period extended from 31 January 2010 to 28 February 2010
12 Mar 2010 AP01 Appointment of Mr Roy Brooke as a director
12 Jan 2009 NEWINC Incorporation