Camberley
Surrey
GU15 2PQ
Director Name | Mrs Michelle Louise Keates |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY |
Website | actionbc.co.uk |
---|---|
Telephone | 01276 415990 |
Telephone region | Camberley |
Registered Address | Unit 12 Office 1 Ferrier Industrial Estate Ferrier Street Wandsworth London SW18 1SN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
90 at £1 | Michelle Louise Keates 90.00% Ordinary A |
---|---|
10 at £1 | Martyn Paul Keates 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,241 |
Cash | £14,269 |
Current Liabilities | £914 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
15 January 2017 | Termination of appointment of Michelle Louise Keates as a director on 30 November 2016 (1 page) |
17 November 2016 | Resolutions
|
30 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY on 21 April 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 April 2015 | Company name changed action business consultants LIMITED\certificate issued on 20/04/15
|
14 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 November 2013 | Appointment of Mrs Michelle Louise Keates as a director (2 pages) |
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Incorporation
|