Advanced company searchLink opens in new window

ACTIVE MARKETING & DESIGN LIMITED

Company number 05692639

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
07 Feb 2012 CH01 Director's details changed for Claire Louise Mcdermid on 1 November 2011
13 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
16 Sep 2011 AD01 Registered office address changed from Closter Cottage 67 Station Road Roydon King's Lynn Norfolk PE32 1AW on 16 September 2011
11 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Kate Edith Elliott on 31 January 2011
08 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
15 Mar 2010 CH03 Secretary's details changed for Kate Edith Elliott on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Kate Edith Elliott on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Claire Louise Mcdermid on 15 March 2010
20 Feb 2009 363a Return made up to 31/01/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
13 Aug 2008 287 Registered office changed on 13/08/2008 from 56 vane close thorpe st andrew norwich NR7 0US
19 May 2008 363a Return made up to 31/01/08; full list of members
13 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007
18 Oct 2007 225 Accounting reference date extended from 31/01/07 to 31/05/07
06 Mar 2007 363s Return made up to 31/01/07; full list of members
31 Jan 2006 288b Secretary resigned
31 Jan 2006 NEWINC Incorporation