ACTIVE BUILDING CENTRE LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 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 2024-03-05

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2023-03-31

View Document

03/07/233 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Termination of appointment of Daniel Colin Cook as a director on 2023-05-11

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

02/05/232 May 2023 Termination of appointment of Kerry Jean Mashford as a director on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Lynne Sullivan as a director on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Lynne Marie Patmore as a director on 2023-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

20/04/2320 April 2023 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 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-07-31

View Document

09/12/229 December 2022 Termination of appointment of Rachel Joanne Wells as a director on 2022-11-30

View Document

23/11/2223 November 2022 Termination of appointment of Rachel Joanne Wells as a secretary on 2022-11-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Appointment of Mr Daniel Colin Cook as a director on 2022-03-21

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-07-31

View Document

18/02/2218 February 2022 Termination of appointment of Ronald David Cowley as a director on 2022-02-08

View Document

18/02/2218 February 2022 Cessation of Ronald David Cowley as a person with significant control on 2022-02-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Appointment of Mr Samuel Francis Alexander Stacey as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mrs Lynne Sullivan as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mrs Lynne Marie Patmore as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mrs Rachel Joanne Wells as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mrs Rachel Joanne Wells as a secretary on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Dr Kerry Jean Mashford as a director on 2021-07-01

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDWARD CLARKE

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD DAVID COWLEY

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM C/O CLARK HOLT PROSPECT PLACE SWINDON SN1 3LJ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CESSATION OF SWANSEA UNIVERSITY AS A PSC

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM FINANCE BUILDING SWANSEA UNIVERSITY SINGLETON PARK SWANSEA SA2 8PP UNITED KINGDOM

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR KEITH EDWARD CLARKE

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKS

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR RONALD DAVID COWLEY

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRELSFORD-SMITH

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ANDREW JON RHODES

View Document

16/05/1916 May 2019 CURREXT FROM 30/04/2020 TO 31/07/2020

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWANSEA UNIVERSITY

View Document

01/05/191 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2019

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company