ACTION 4 HOUSING LIMITED: Filings
Overview
| Company Name | ACTION 4 HOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04718501 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACTION 4 HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of David John Loftus as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Loftus as a secretary on Jul 27, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lesley Anderson Boyland as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Nov 02, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Loftus as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr David John Loftus as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 02, 2011 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Sep 02, 2012 to Nov 02, 2011 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Mar 31, 2012 to Sep 02, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian White as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian White as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0