Advanced company searchLink opens in new window

ACTIVELY AGILE LIMITED

Company number 08586974

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
13 Oct 2021 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
07 Jan 2020 AA Micro company accounts made up to 30 June 2019
23 Nov 2019 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 23 November 2019
23 Nov 2019 PSC04 Change of details for Mrs Yvonne Peacock as a person with significant control on 23 November 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
25 Jun 2019 TM01 Termination of appointment of David Mark Brown as a director on 12 June 2019
25 Jun 2019 PSC07 Cessation of David Brown as a person with significant control on 6 June 2019
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
04 Aug 2017 PSC01 Notification of David Brown as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Yvonne Peacock as a person with significant control on 6 April 2016
05 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,090
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,090
06 Aug 2015 TM01 Termination of appointment of Gary David Jones as a director on 31 March 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014