Advanced company searchLink opens in new window

ACTIVE ENERGY LIMITED

Company number 06572070

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 6 November 2018
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 6 November 2016
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 6 November 2015
18 Jun 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2014
01 May 2014 4.68 Liquidators' statement of receipts and payments to 6 November 2013
27 Nov 2012 4.70 Declaration of solvency
21 Nov 2012 AD01 Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH England on 21 November 2012
20 Nov 2012 600 Appointment of a voluntary liquidator
20 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Jun 2012 AA Full accounts made up to 31 December 2011
03 May 2012 AD01 Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 May 2012
03 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 270,000
03 May 2012 AD01 Registered office address changed from 75 Brook Street Mayfair London W1K 4AD on 3 May 2012
02 May 2012 TM01 Termination of appointment of Christopher Foster as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
03 Mar 2011 AP03 Appointment of Mr Philip Edward Palmer as a secretary
03 Mar 2011 TM02 Termination of appointment of Kevin Baker as a secretary
03 Mar 2011 TM01 Termination of appointment of Anthony Freudmann as a director
03 Mar 2011 TM01 Termination of appointment of Stephen Coomes as a director
29 Sep 2010 AA Full accounts made up to 31 December 2009
25 Sep 2010 AAMD Amended full accounts made up to 31 December 2008
30 Jul 2010 AP01 Appointment of Mr Philip Edward Palmer as a director