Advanced company searchLink opens in new window

ACTIVE WOODWORM TREATMENTS LIMITED

Company number 06251939

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 AD01 Registered office address changed from 25 the Oaks Yeoford Crediton Devon EX17 5PP to 138 High Street Crediton EX17 3DX on 9 October 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 TM01 Termination of appointment of Paul Barratt as a director on 10 October 2014
03 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
06 Jun 2012 CH01 Director's details changed for Paul Barratt on 18 May 2012
06 Jun 2012 CH01 Director's details changed for Christopher Arthur Barratt on 18 May 2012
03 May 2012 AD01 Registered office address changed from Lloyds Bank Chambers, High Street, Crediton Devon EX17 3AH on 3 May 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders