- Company Overview for ACTIVE AUCTIONS GROUP LIMITED (06788059)
- Filing history for ACTIVE AUCTIONS GROUP LIMITED (06788059)
- People for ACTIVE AUCTIONS GROUP LIMITED (06788059)
- More for ACTIVE AUCTIONS GROUP LIMITED (06788059)
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
|
|
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
|
|
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
|
|
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 |