Advanced company searchLink opens in new window

ACTIMAX HOLDINGS LIMITED

Company number 07489485

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)
06 May 2015 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2015 2.35B Notice of move from Administration to Dissolution on 23 January 2015
09 Sep 2014 2.24B Administrator's progress report to 6 August 2014
26 Mar 2014 F2.18 Notice of deemed approval of proposals
25 Mar 2014 2.17B Statement of administrator's proposal
11 Mar 2014 2.16B Statement of affairs with form 2.14B
14 Feb 2014 AD01 Registered office address changed from 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3GL on 14 February 2014
13 Feb 2014 2.12B Appointment of an administrator
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 10,000
09 Oct 2013 AP01 Appointment of Mr Philip John Hatton as a director on 13 January 2013
09 Oct 2013 AP01 Appointment of Mr John Haden Harris as a director on 13 January 2013
03 Oct 2013 TM01 Termination of appointment of Raymond John Massey as a director on 13 January 2013
03 Oct 2013 TM01 Termination of appointment of Marc John Good as a director on 13 January 2013
03 Oct 2013 TM01 Termination of appointment of Ian David Brewer as a director on 13 January 2013
21 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 October 2011
  • GBP 10,000.00
29 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2011 AP01 Appointment of Mr Ian David Brewer as a director on 23 September 2011
18 Jul 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 2 ord shares at 31 each to 100 at 0.01 22/04/2011
  • RES10 ‐ Resolution of allotment of securities
16 May 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director