ACTIVE BUILDING CENTRE LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
14/03/2414 March 2024 | Application to strike the company off the register |
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 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-10-31 |
12/07/2312 July 2023 | Accounts for a small company made up to 2023-03-31 |
03/07/233 July 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
12/05/2312 May 2023 | Memorandum and Articles of Association |
12/05/2312 May 2023 | Termination of appointment of Daniel Colin Cook as a director on 2023-05-11 |
12/05/2312 May 2023 | Resolutions |
12/05/2312 May 2023 | Resolutions |
02/05/232 May 2023 | Termination of appointment of Kerry Jean Mashford as a director on 2023-04-30 |
02/05/232 May 2023 | Termination of appointment of Lynne Sullivan as a director on 2023-04-30 |
02/05/232 May 2023 | Termination of appointment of Lynne Marie Patmore as a director on 2023-04-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Accounts for a small company made up to 2022-07-31 |
09/12/229 December 2022 | Termination of appointment of Rachel Joanne Wells as a director on 2022-11-30 |
23/11/2223 November 2022 | Termination of appointment of Rachel Joanne Wells as a secretary on 2022-11-18 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/03/2231 March 2022 | Appointment of Mr Daniel Colin Cook as a director on 2022-03-21 |
28/02/2228 February 2022 | Accounts for a small company made up to 2021-07-31 |
18/02/2218 February 2022 | Termination of appointment of Ronald David Cowley as a director on 2022-02-08 |
18/02/2218 February 2022 | Cessation of Ronald David Cowley as a person with significant control on 2022-02-08 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Appointment of Mr Samuel Francis Alexander Stacey as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Mrs Lynne Sullivan as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Mrs Lynne Marie Patmore as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Mrs Rachel Joanne Wells as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Mrs Rachel Joanne Wells as a secretary on 2021-07-01 |
02/07/212 July 2021 | Appointment of Dr Kerry Jean Mashford as a director on 2021-07-01 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
26/04/2126 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDWARD CLARKE |
26/04/2126 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD DAVID COWLEY |
26/04/2126 April 2021 | REGISTERED OFFICE CHANGED ON 26/04/2021 FROM C/O CLARK HOLT PROSPECT PLACE SWINDON SN1 3LJ ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CESSATION OF SWANSEA UNIVERSITY AS A PSC |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM FINANCE BUILDING SWANSEA UNIVERSITY SINGLETON PARK SWANSEA SA2 8PP UNITED KINGDOM |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR KEITH EDWARD CLARKE |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKS |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/03/2030 March 2020 | DIRECTOR APPOINTED MR RONALD DAVID COWLEY |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRELSFORD-SMITH |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR ANDREW JON RHODES |
16/05/1916 May 2019 | CURREXT FROM 30/04/2020 TO 31/07/2020 |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWANSEA UNIVERSITY |
01/05/191 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2019 |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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