Advanced company searchLink opens in new window

ACTIVE INCLUSION SUPPORT & LEARNING LTD

Company number 06907391

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)
18 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
14 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
07 Nov 2013 4.68 Liquidators' statement of receipts and payments to 7 October 2013
30 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2012 4.20 Statement of affairs with form 4.19
19 Oct 2012 600 Appointment of a voluntary liquidator
19 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2012 AD01 Registered office address changed from 71 Old Market Street Bristol BS2 0EJ United Kingdom on 24 September 2012
23 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Jul 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
13 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mr Steven James Breakwell on 15 May 2010
14 May 2010 AD01 Registered office address changed from The Old Co-Op 38 Chelsea Road Bristol BS5 6AF on 14 May 2010
22 Jun 2009 88(2) Ad 22/06/09\gbp si 99@1=99\gbp ic 1/100\
22 Jun 2009 288a Director appointed mr steven james breakwell
18 May 2009 288b Appointment terminated director yomtov jacobs
15 May 2009 NEWINC Incorporation