- Company Overview for ACTIVE BUILDING CENTRE LTD (11962431)
- Filing history for ACTIVE BUILDING CENTRE LTD (11962431)
- People for ACTIVE BUILDING CENTRE LTD (11962431)
- More for ACTIVE BUILDING CENTRE LTD (11962431)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2024 | DS01 | Application to strike the company off the register | |
05 Mar 2024 | AD01 | Registered office address changed from PO Box PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 5 March 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Jan 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 October 2023 | |
12 Jul 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
03 Jul 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
12 May 2023 | MA | Memorandum and Articles of Association | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | TM01 | Termination of appointment of Daniel Colin Cook as a director on 11 May 2023 | |
02 May 2023 | TM01 | Termination of appointment of Lynne Sullivan as a director on 30 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of Lynne Marie Patmore as a director on 30 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of Kerry Jean Mashford as a director on 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
20 Apr 2023 | AD01 | Registered office address changed from John Huggett Building Gloucestershire Science and Technology Park Berkeley GL13 9FB England to PO Box PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 20 April 2023 | |
29 Mar 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Rachel Joanne Wells as a director on 30 November 2022 | |
23 Nov 2022 | TM02 | Termination of appointment of Rachel Joanne Wells as a secretary on 18 November 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Samuel Francis Alexander Stacey as a director on 8 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Ian Richard Meikle as a director on 8 August 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
31 Mar 2022 | AP01 | Appointment of Mr Daniel Colin Cook as a director on 21 March 2022 | |
28 Feb 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
18 Feb 2022 | PSC07 | Cessation of Ronald David Cowley as a person with significant control on 8 February 2022 |