Advanced company searchLink opens in new window

ACTIVE FLOORING SOLUTIONS LIMITED

Company number 07599035

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)
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 107.20
30 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
30 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 107.1
10 Nov 2015 AA Total exemption full accounts made up to 30 April 2015
03 Sep 2015 AD01 Registered office address changed from 9 Albert Road Stockport Cheshire SK4 4EQ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 3 September 2015
25 Jun 2015 MR01 Registration of charge 075990350001, created on 23 June 2015
18 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 107.1
28 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Jul 2014 AP01 Appointment of Mr Andrew Lomas as a director on 11 April 2014
30 Apr 2014 MEM/ARTS Memorandum and Articles of Association
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2014 SH08 Change of share class name or designation
30 Apr 2014 SH02 Sub-division of shares on 11 April 2014
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6,102.94
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 103
09 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 103
18 Mar 2013 AP01 Appointment of Mrs Lucy Keher as a director
10 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
14 Apr 2011 CERTNM Company name changed active floor solutions LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
12 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders