DSB ACTIVE LIMITED
Status | LIQUIDATION |
Company No. | 07193401 |
Category | Private Limited Company |
Incorporated | 17 Mar 2010 |
Age | 14 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DSB ACTIVE LIMITED is an liquidation private limited company with number 07193401. It was incorporated 14 years, 2 months, 18 days ago, on 17 March 2010. The company address is The Old Rectory The Old Rectory, Glenfield, LE3 8DG, Leicester.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
New address: The Old Rectory Main Street Glenfield Leicester LE3 8DG
Old address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
Change date: 2023-08-22
Documents
Liquidation voluntary declaration of solvency
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-03
Officer name: Mr Simon Jonathan Bishop
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
New address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
Old address: Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
Change date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Change account reference date company current shortened
Date: 26 May 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11032257 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASHFERNS SBC HOUSE,WALLINGTON,SM6 7AH
Number: | 09839343 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASTINGWOOD TRADING ESTATE,HARBET ROAD,N18 3HR
Number: | 03688738 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT PLACE,WINCHESTER,SO23 7RX
Number: | OC394818 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
69 SOUTHGROVE ROAD,SHEFFIELD,S10 2NP
Number: | 09223479 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON HOUSE, WILSON PARK,MANCHESTER,M40 8WN
Number: | 11742347 |
Status: | ACTIVE |
Category: | Private Limited Company |