Advanced company searchLink opens in new window

ACTION IMPORTERS LTD

Company number 07322909

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)
02 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02
20 Feb 2017 4.20 Statement of affairs
16 Feb 2017 AD01 Registered office address changed from Unit 12 Elite House Warwick Street Birmingham B12 0NL England to 8 Park Place Leeds West Yorkshire LS1 2RU on 16 February 2017
13 Feb 2017 600 Appointment of a voluntary liquidator
13 Feb 2017 4.20 Statement of affairs with form 4.19
19 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 AD01 Registered office address changed from Rear of Mill Hill Farm Youngers Lane Burgh Le Marsh Skegness Lincolnshire PE24 5JQ to Unit 12 Elite House Warwick Street Birmingham B12 0NL on 18 August 2016
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2016 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
28 Jan 2016 AP01 Appointment of Miss Jayshree Chitroda as a director
28 Jan 2016 AP01 Appointment of Miss Jayshree Chitroda as a director on 1 August 2015
28 Jan 2016 TM01 Termination of appointment of Mohammed Nabi as a director on 1 August 2015
28 Jan 2016 TM01 Termination of appointment of Mohammed Nabi as a director on 1 August 2015
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 999
14 Dec 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 999
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 999
04 Jan 2013 AD01 Registered office address changed from C/O 1St Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU United Kingdom on 4 January 2013
24 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011