ACTIVE DISTRIBUTION LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 45 SOUTHVIEW ROAD HOCKLEY ESSEX S55 5DY

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/127 March 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY COLLEY / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE COLLEY / 27/11/2007

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLEY / 20/11/2007

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 16 WOODFIELDS CHRISTLETON CHESTER CH3 7AX

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RE OFFER/AGREEMENT 23/11/01

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 23/11/01

View Document

25/03/0225 March 2002 £ NC 100000/500000 23/11

View Document

25/03/0225 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0117 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: BROSELEY HOUSE 116 BRADSHAWGATE LEIGH LANCASHIRE WN7 4NT

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

22/12/9922 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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