Advanced company searchLink opens in new window

MONEY ACTIVE LIMITED

Company number 08302743

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)
26 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2018 AD01 Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 19 November 2018
11 Jun 2018 AD01 Registered office address changed from Wheatfield House Wheatfield Way Hinckley Leicestershire LE10 1YG to Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 June 2018
06 Jun 2018 600 Appointment of a voluntary liquidator
06 Jun 2018 LIQ02 Statement of affairs
06 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-14
23 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
07 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
30 Apr 2014 AD01 Registered office address changed from Desford Hall Leicester Lane Desford Leicester LE9 9JJ on 30 April 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
20 Dec 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 May 2013
26 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
19 Mar 2013 AD01 Registered office address changed from 15 Wash Lane Warrington Cheshire WA4 1HS England on 19 March 2013
21 Nov 2012 NEWINC Incorporation