Advanced company searchLink opens in new window

ACTIVE BUYING LIMITED

Company number 06214697

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 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2022 DS01 Application to strike the company off the register
22 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
22 Jul 2022 AA Micro company accounts made up to 30 April 2022
18 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 April 2021
10 Aug 2020 AA Micro company accounts made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
16 Aug 2019 AA Micro company accounts made up to 30 April 2019
15 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
08 Aug 2018 AA Micro company accounts made up to 30 April 2018
23 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
29 Aug 2017 AA Micro company accounts made up to 30 April 2017
25 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
21 Jul 2017 PSC04 Change of details for Miss Barbara Elisabeth Cotton as a person with significant control on 1 July 2017
20 Jul 2017 PSC07 Cessation of Barbara Elisabeth Cotton as a person with significant control on 30 June 2016
20 Jul 2017 CH01 Director's details changed for Miss Barbara Elisabeth Cotton on 1 July 2017
26 Jun 2017 PSC01 Notification of Barbara Elisabeth Cotton as a person with significant control on 6 April 2016
25 Jan 2017 CH01 Director's details changed for Miss Barbara Elisabeth Cotton on 23 January 2017
20 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Jul 2016 TM02 Termination of appointment of Diane Marie Fisher as a secretary on 4 July 2016
22 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
15 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015