ACTIVA LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-06-07 View Report
Gazette. Gazette notice voluntary. 2022-03-22 View Report
Dissolution. Dissolution application strike off company. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2021-07-24 View Report
Accounts. Accounts type total exemption full. 2021-04-03 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type total exemption full. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-07-27 View Report
Accounts. Accounts type total exemption full. 2019-05-13 View Report
Mortgage. Charge number: 054829570001. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-07-30 View Report
Address. Old address: 6 st John's Close Bovey Tracey Newton Abbot Devon TQ13 9BU. Change date: 2017-04-08. New address: Ivydene Church Street Misson Doncaster DN10 6EF. 2017-04-08 View Report
Accounts. Accounts type total exemption full. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2016-07-16 View Report
Accounts. Accounts type total exemption full. 2016-04-21 View Report
Mortgage. Charge number: 054829570001. Charge creation date: 2015-09-03. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-07-12 View Report
Accounts. Accounts type total exemption full. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption full. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type total exemption full. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Accounts. Accounts type total exemption full. 2011-12-13 View Report
Officers. Officer name: Pjo Industrial Limited. 2011-12-09 View Report
Officers. Officer name: Mr Anthony John Knapton. 2011-11-22 View Report
Address. Change date: 2011-09-26. Old address: Unit 5 Commercial Road Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL England. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-06-21 View Report
Capital. Capital allotment shares. 2011-04-27 View Report
Resolution. Description: Resolutions. 2011-04-27 View Report
Accounts. Accounts type total exemption full. 2011-01-12 View Report
Officers. Officer name: Pjo Industrial Limited. 2010-10-07 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Officer name: Michael Nelson. 2010-08-01 View Report
Officers. Officer name: Mr Patrick James O'grady. 2010-03-29 View Report
Officers. Officer name: Michael Nelson. 2010-03-26 View Report
Address. Old address: 29 Barholm Road Sheffield South Yorkshire S10 5RR. Change date: 2010-03-26. 2010-03-26 View Report
Accounts. Accounts type dormant. 2009-07-16 View Report
Annual return. Legacy. 2009-06-18 View Report
Officers. Description: Director appointed mr michael john nelson. 2009-06-18 View Report
Officers. Description: Appointment terminated director legal consultancy and training LIMITED. 2009-06-18 View Report
Accounts. Accounts type dormant. 2008-11-14 View Report
Annual return. Legacy. 2008-06-17 View Report
Accounts. Accounts type dormant. 2007-07-23 View Report
Annual return. Legacy. 2007-06-18 View Report
Accounts. Accounts type dormant. 2007-02-09 View Report
Annual return. Legacy. 2006-06-18 View Report
Incorporation. Incorporation company. 2005-06-16 View Report