- Company Overview for ACTIVATE LH LTD (07893657)
- Filing history for ACTIVATE LH LTD (07893657)
- People for ACTIVATE LH LTD (07893657)
- Insolvency for ACTIVATE LH LTD (07893657)
- More for ACTIVATE LH LTD (07893657)
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) |
---|---|---|---|
22 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2017 | LIQ01 | Declaration of solvency | |
06 Jun 2017 | AD01 | Registered office address changed from 48 Union Street Hyde SK14 1nd England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 6 June 2017 | |
03 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | AD01 | Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 13 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mrs Heather Odiowei on 1 January 2012 | |
10 Jan 2013 | CH01 | Director's details changed for Miss Lisa Cheney on 1 January 2012 | |
08 Jan 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 January 2013 | |
29 Dec 2011 | NEWINC |
Incorporation
|