ACTIVE BUILDERS & CONTRACTORS LTD.
Company number 08382838
- Company Overview for ACTIVE BUILDERS & CONTRACTORS LTD. (08382838)
- Filing history for ACTIVE BUILDERS & CONTRACTORS LTD. (08382838)
- People for ACTIVE BUILDERS & CONTRACTORS LTD. (08382838)
- Insolvency for ACTIVE BUILDERS & CONTRACTORS LTD. (08382838)
- More for ACTIVE BUILDERS & CONTRACTORS LTD. (08382838)
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) |
---|---|---|---|
09 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
09 Jan 2022 | AD01 | Registered office address changed from 3 Merton Avenue Syston Leicester Leicestershire LE7 2JP England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 9 January 2022 | |
09 Jan 2022 | LIQ02 | Statement of affairs | |
09 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
15 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
26 May 2016 | AA | Micro company accounts made up to 31 January 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
31 Jan 2016 | AD02 | Register inspection address has been changed to 75 Pembroke Avenue Syston Leicester Leics LE7 2BZ | |
03 Nov 2015 | AD01 | Registered office address changed from 75 Pembroke Avenue Syston Leicester Leicestershire LE7 2BZ to 3 Merton Avenue Syston Leicester Leicestershire LE7 2JP on 3 November 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
12 Dec 2013 | AD01 | Registered office address changed from 3 Merton Avenue Syston Leicester Leicestershire LE7 2JP England on 12 December 2013 |