Advanced company searchLink opens in new window

ACTIVE VEHICLE SOLUTIONS LIMITED

Company number 07492972

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
13 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
31 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
30 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
31 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 AP03 Appointment of Mr Daniel James Sullivan as a secretary
05 Dec 2012 TM02 Termination of appointment of Clive Powell as a secretary
22 Aug 2012 CERTNM Company name changed active vehicle rentals LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Mar 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
17 Mar 2011 AP03 Appointment of Mr Clive Albert Powell as a secretary
17 Mar 2011 AP01 Appointment of Mr Andrew John Rowe as a director
14 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
14 Jan 2011 NEWINC Incorporation