Advanced company searchLink opens in new window

ACTIVE BUYING LIMITED

Company number 06214697

Filter by category

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)
11 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
22 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jan 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
12 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
29 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
05 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
20 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Barbara Elisabeth Cotton on 15 April 2010
24 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009
28 Jul 2009 288b Appointment terminated director louise misiewicz
12 May 2009 363a Return made up to 16/04/09; full list of members
11 May 2009 288c Director's change of particulars / louise butler-dale / 01/06/2008
23 Jan 2009 AA Accounts for a dormant company made up to 30 April 2008
24 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2008 123 Gbp nc 1000/1100\07/06/08
08 May 2008 363a Return made up to 16/04/08; full list of members
01 Apr 2008 288a Director appointed louise butler-dale
29 May 2007 88(2)R Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100
29 May 2007 288a New secretary appointed
29 May 2007 288a New director appointed
26 Apr 2007 288b Secretary resigned