- Company Overview for THE ACTIVE COMMUNITY TEAM LIMITED (07327387)
- Filing history for THE ACTIVE COMMUNITY TEAM LIMITED (07327387)
- People for THE ACTIVE COMMUNITY TEAM LIMITED (07327387)
- More for THE ACTIVE COMMUNITY TEAM LIMITED (07327387)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2013 | DS01 | Application to strike the company off the register | |
05 Jan 2013 | AP01 | Appointment of Mr William Cochrane as a director on 21 December 2012 | |
05 Jan 2013 | AP01 | Appointment of Mrs Julie Michelle Beedham as a director on 21 December 2012 | |
05 Jan 2013 | TM01 | Termination of appointment of Susan Barratt as a director on 4 January 2013 | |
05 Jan 2013 | TM01 | Termination of appointment of Richard Barrett as a director on 4 January 2013 | |
02 Jan 2013 | TM01 | Termination of appointment of Ian Veail as a director on 21 December 2012 | |
18 Sep 2012 | TM01 | Termination of appointment of Cyril Windley as a director on 8 September 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 3 August 2012 no member list | |
31 Aug 2012 | TM01 | Termination of appointment of Charmayne Nash as a director on 20 August 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Stephen Howard Nash as a director on 20 August 2012 | |
31 Aug 2012 | AP01 | Appointment of Miss Katie Marie Kennedy as a director on 30 August 2012 | |
31 Aug 2012 | AP01 | Appointment of Mrs Susan Barratt as a director on 30 August 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Stephen Howard Nash as a director on 20 August 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Charmayne Nash as a director on 20 August 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Samantha Lynn Reeves as a director on 4 July 2012 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 41-43 Doncaster Road Scunthorpe North Lincolnshire DN15 7RG England on 19 October 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 3 August 2011 no member list | |
18 Jul 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
18 Jul 2011 | TM01 | Termination of appointment of Shazeda Haque as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Richard Barrett as a director | |
28 Jul 2010 | AP01 | Appointment of Miss Samantha Lynn Reeves as a director |