Advanced company searchLink opens in new window

ACT (ESSEX) LIMITED

Company number 03680120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AD01 Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN on 30 September 2010
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000
18 Jan 2010 CH01 Director's details changed for Alan Godfrey Gibbs on 1 December 2009
18 Jan 2010 CH03 Secretary's details changed for Catherine Teresa Gibbs on 1 December 2009
18 Jun 2009 AA Accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 08/12/08; full list of members
14 Jan 2009 288c Director's Change of Particulars / alan gibbs / 15/10/2008 / Nationality was: irish, now: british; HouseName/Number was: , now: 6; Street was: 6 rhapsody crescent, now: latham place; Area was: clements park warley, now: ; Post Town was: brentwood, now: upminster; Post Code was: CM14 5GD, now: RM14 1DU; Country was: , now: united kingdom; Occupation
14 Jan 2009 288c Secretary's Change of Particulars / catherine gibbs / 13/10/2008 / Nationality was: irish, now: british; HouseName/Number was: , now: 6; Street was: 6 rhapsody crescent, now: latham place; Area was: clements park warley, now: ; Post Town was: brentwood, now: upminster; Post Code was: CM14 5WY, now: RM14 1DU
29 Oct 2008 AA Accounts made up to 31 December 2007
11 Jan 2008 363a Return made up to 08/12/07; full list of members
05 Oct 2007 AA Accounts made up to 31 December 2006
06 Feb 2007 363a Return made up to 08/12/06; full list of members
24 Aug 2006 AA Accounts made up to 31 December 2005
10 Jan 2006 363s Return made up to 08/12/05; full list of members
22 Dec 2005 CERTNM Company name changed act (havering) LIMITED\certificate issued on 22/12/05
26 Oct 2005 AA Accounts made up to 31 December 2004
15 Dec 2004 363s Return made up to 08/12/04; full list of members
13 Oct 2004 AA Accounts made up to 31 December 2003
13 Apr 2004 288c Director's particulars changed
13 Apr 2004 288c Secretary's particulars changed
24 Dec 2003 363s Return made up to 08/12/03; full list of members
24 Dec 2003 363(288) Secretary's particulars changed;director's particulars changed