Advanced company searchLink opens in new window

ACTIVE TAX SOLUTIONS LIMITED

Company number 07602525

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Jan 2016 AD01 Registered office address changed from Unit 8 & 9, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8 & 9 Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE on 28 January 2016
19 Dec 2015 SH08 Change of share class name or designation
16 Dec 2015 AD01 Registered office address changed from 3 Highcliff View Guisborough Cleveland TS14 6AY to Unit 8 & 9, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6ZE on 16 December 2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2015 TM01 Termination of appointment of Stephen James Dunham as a director on 22 July 2015
04 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2,000
04 May 2015 TM01 Termination of appointment of Andrew William Laird as a director on 23 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
24 May 2012 AP01 Appointment of Andrew William Laird as a director
11 May 2011 SH08 Change of share class name or designation
11 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt directors 03/05/2011
  • RES12 ‐ Resolution of varying share rights or name
06 May 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 2,000
06 May 2011 AP01 Appointment of Mr Gordon Covell as a director