Advanced company searchLink opens in new window

ACTIVE 8 SUCCESS LIMITED

Company number 06589534

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)
18 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Aug 2010 AD01 Registered office address changed from 18 Hamilton Square Birkenhead Merseyside CH41 6AX United Kingdom on 13 August 2010
04 Aug 2010 4.20 Statement of affairs with form 4.19
04 Aug 2010 600 Appointment of a voluntary liquidator
04 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-27
14 May 2010 TM01 Termination of appointment of Marian Neeson as a director
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Sep 2009 288a Director appointed heather henderson
04 Sep 2009 288a Director appointed wendy ann eves
27 Jul 2009 363a Annual return made up to 10/05/09
25 Jul 2009 190 Location of debenture register
25 Jul 2009 353 Location of register of members
25 Jul 2009 287 Registered office changed on 25/07/2009 from egerton house 2 tower road birkenhead merseyside CH41 1FN
25 Jul 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
25 Jul 2009 288a Director appointed mr clive frederick marshall
10 May 2008 NEWINC Incorporation