ACTIVE SUPPLY AND DESIGN (C D M) LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/02/225 February 2022 Voluntary strike-off action has been suspended

View Document

05/02/225 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 CESSATION OF HALLCO 746 LIMITED AS A PSC

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUS INTERNATIONAL EUROPE HOLDINGS LTD

View Document

17/12/1817 December 2018 SECRETARY APPOINTED RACHEL STEED

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT WOODCOCK

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HOLME

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALDSON

View Document

17/12/1817 December 2018 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED DAVID CURTIS

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR COLIN RUSSELL JEROMSON

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032036080002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/06/1615 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032036080002

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART DONALDSON / 27/08/2015

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

24/06/1424 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

21/06/1321 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WOODCOCK / 12/04/2012

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/07/105 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0313 June 2003 RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/08/0230 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0216 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/09/0018 September 2000 ADOPT ARTICLES 14/07/00

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 64650 27/04/98

View Document

11/12/9711 December 1997 £ NC 100000/500000 04/12/97

View Document

11/12/9711 December 1997 NC INC ALREADY ADJUSTED 04/12/97

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 82-86 DEANSGATE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

24/05/9624 May 1996 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