Advanced company searchLink opens in new window

ACTION STRUCTURES LIMITED

Company number 07327475

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 150
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2011
03 May 2012 AD01 Registered office address changed from The Alde Suite 8 Whery Lane Ipswich Suffolk IP4 1LG United Kingdom on 3 May 2012
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of Gavin Poulter as a director on 30 November 2011
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 October 2010
  • GBP 150
18 Nov 2010 AP01 Appointment of Jonnathon Michael Pack as a director
26 Aug 2010 AP01 Appointment of Dean Stuart Jennings as a director
26 Aug 2010 AP01 Appointment of Gavin Poulter as a director
26 Aug 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 100
06 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
27 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)