- Company Overview for ACTIVE ORTHOTICS LTD (07838255)
- Filing history for ACTIVE ORTHOTICS LTD (07838255)
- People for ACTIVE ORTHOTICS LTD (07838255)
- Insolvency for ACTIVE ORTHOTICS LTD (07838255)
- More for ACTIVE ORTHOTICS LTD (07838255)
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) |
---|---|---|---|
25 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2020 | AD01 | Registered office address changed from 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 15 June 2020 | |
11 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jun 2020 | LIQ02 | Statement of affairs | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2020 | AD01 | Registered office address changed from 9 Banbury Heath Great Denham Bedford Bedfordshire MK40 4TR United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 9 June 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from 9 Presley Way Crownhill Milton Keynes MK8 0ES England to 9 Banbury Heath Great Denham Bedford Bedfordshire MK40 4TR on 15 April 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
13 Apr 2019 | CH01 | Director's details changed for Miss Jayne Amanda Pedder on 13 April 2019 | |
13 Apr 2019 | PSC04 | Change of details for Miss Jayne Amanda Pedder as a person with significant control on 13 April 2019 | |
13 Apr 2019 | CH01 | Director's details changed for Miss Jayne Amanda Pedder on 13 April 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
13 Nov 2017 | AD01 | Registered office address changed from 7 Clifton Moor Oakhill Milton Keynes MK5 6FZ to 9 Presley Way Crownhill Milton Keynes MK8 0ES on 13 November 2017 | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|