Advanced company searchLink opens in new window

ACTIVELYOUTDOORS LTD

Company number 11273595

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 Jun 2024 AD01 Registered office address changed from C/O 20 Abbots Business Park Primrose Hill Kings Langley WD4 8FR England to Stamford House Northenden Road Sale Cheshire M33 2DH on 1 June 2024
01 Jun 2024 600 Appointment of a voluntary liquidator
01 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-23
01 Jun 2024 LIQ02 Statement of affairs
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
04 Mar 2024 PSC04 Change of details for Mr James William Hamilton as a person with significant control on 29 February 2024
01 Mar 2024 AD01 Registered office address changed from C/O Smarter Media Crowood House Gipsy Lane Swindon SN2 8YY England to C/O 20 Abbots Business Park Primrose Hill Kings Langley WD4 8FR on 1 March 2024
01 Mar 2024 PSC02 Notification of Smarter 1 Ltd as a person with significant control on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Martin Robert Hargreaves as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Smarter Capital Ltd as a director on 29 February 2024
29 Feb 2024 PSC01 Notification of James Hamilton as a person with significant control on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr James William Hamilton as a director on 29 February 2024
29 Feb 2024 PSC07 Cessation of Smarter 1 Ltd as a person with significant control on 29 February 2024
22 Dec 2023 AP02 Appointment of Smarter Capital Ltd as a director on 13 December 2023
22 Dec 2023 TM01 Termination of appointment of Smarter Media Group Ltd as a director on 13 December 2023
20 Nov 2023 TM01 Termination of appointment of James William Hamilton as a director on 20 November 2023
29 Sep 2023 AP01 Appointment of Mr Martin Robert Hargreaves as a director on 29 September 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 AP02 Appointment of Smarter Media Group Ltd as a director on 19 July 2023
29 Jun 2023 AD01 Registered office address changed from Crowood House West Gipsy Lane Swindon SN2 8YY England to C/O Smarter Media Crowood House Gipsy Lane Swindon SN2 8YY on 29 June 2023
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
24 Aug 2022 CH01 Director's details changed for Mr James Hamilton on 24 August 2022
20 Aug 2022 AD01 Registered office address changed from 17 Hazelbury Avenue Abbots Langley Hertfordshire WD5 0DE United Kingdom to Crowood House West Gipsy Lane Swindon SN2 8YY on 20 August 2022
22 Jun 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
17 Jun 2022 PSC02 Notification of Smarter 1 Ltd as a person with significant control on 14 June 2022