Advanced company searchLink opens in new window

ACTIONSMART ENVIRONMENTAL LIMITED

Company number 05022934

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)
13 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 6 April 2022
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 April 2021
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 6 April 2020
20 May 2019 LIQ03 Liquidators' statement of receipts and payments to 6 April 2019
02 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 6 April 2018
26 May 2017 LIQ02 Statement of affairs
10 May 2017 600 Appointment of a voluntary liquidator
20 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-07
12 Apr 2017 AD01 Registered office address changed from 213 Station Road Stechford Birmingham West Midlands B33 8BB to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 12 April 2017
16 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
07 Apr 2016 SH08 Change of share class name or designation
06 Apr 2016 SH10 Particulars of variation of rights attached to shares
06 Apr 2016 SH10 Particulars of variation of rights attached to shares
02 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,000
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Oct 2015 MR01 Registration of charge 050229340001, created on 12 October 2015
04 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,000
08 Sep 2014 AP03 Appointment of Mrs Janet Whitmarsh as a secretary on 31 August 2014
08 Sep 2014 TM01 Termination of appointment of Janette Ann Hurst as a director on 31 August 2014
08 Sep 2014 TM02 Termination of appointment of Janette Ann Hurst as a secretary on 31 August 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000