ACTIVE PROPERTY CONTRACTORS LTD.
Status | DISSOLVED |
Company No. | 04470736 |
Category | Private Limited Company |
Incorporated | 26 Jun 2002 |
Age | 21 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 7 months, 9 days |
SUMMARY
ACTIVE PROPERTY CONTRACTORS LTD. is an dissolved private limited company with number 04470736. It was incorporated 21 years, 10 months, 9 days ago, on 26 June 2002 and it was dissolved 7 months, 9 days ago, on 26 September 2023. The company address is Carter House Carter House, Peterborough, PE1 2AX, Cambridgeshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2023
Category: Dissolution
Type: DS01
Documents
Restoration order of court
Date: 21 Jun 2022
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 01 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Birch-James
Change date: 2018-10-01
Documents
Cessation of a person with significant control
Date: 01 Jul 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: Dawn Birch-James
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Anthony Birch-James
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dawn Birch-James
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Birch-James
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Anthony Birch James
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Birch James
Change date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Termination secretary company with name termination date
Date: 05 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Beverley Birch James
Termination date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Certificate change of name company
Date: 09 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed active building maintenance and refurbishment LIMITED\certificate issued on 09/07/08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 01 May 2003
Category: Address
Type: 287
Description: Registered office changed on 01/05/03 from: 88 fletton avenue fletton peterborough cambridgeshire PE2 8BB
Documents
Legacy
Date: 16 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/03/03
Documents
Legacy
Date: 23 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/06/02--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 10/07/02 from: ie tax guard south gate park peterborough cambridgeshire PE2 6TJ
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 05/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07544720 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BUCKINGHAM TERRACE,GLASGOW,G12 8EB
Number: | SC495940 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEMENT MATERIALS TECHNOLOGY WARWICK LTD
10 LOWER GROSVENOR PLACE,LONDON,SW1W 0EN
Number: | 02536659 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREENHALGH WALK,LONDON,N2 0DJ
Number: | 08456199 |
Status: | ACTIVE |
Category: | Private Limited Company |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED
16 ST. MARTIN'S LE GRAND,LONDON,EC1A 4EN
Number: | 02485577 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HARLAND WAY,ROCHDALE,OL12 7GQ
Number: | 11434216 |
Status: | ACTIVE |
Category: | Private Limited Company |