UKBizDB.co.uk

ACTIVATE CAMPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Activate Camps Limited. The company was founded 19 years ago and was given the registration number 05375460. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ACTIVATE CAMPS LIMITED
Company Number:05375460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 2005
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox's Den, Dunston Business Village, Stafford Road, Dunston, United Kingdom, ST18 9AB

Director11 January 2010Active
Fox's Den, Dunston Business Village, Stafford Road, Dunston, United Kingdom, ST18 9AB

Director10 January 2006Active
118 A Acton Lane, London, W4 5HH

Secretary24 February 2005Active
Barn 4c Office 4, Dunston Business Village, Dunston, Stafford, United Kingdom, ST18 9AB

Secretary10 January 2006Active
30 Chapel Street, Melbourne, Derby, DE73 8EH

Corporate Director24 February 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved liquidation.

Download
2021-03-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-10Address

Change registered office address company with date old address new address.

Download
2018-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-08Resolution

Resolution.

Download
2017-11-22Mortgage

Mortgage satisfy charge full.

Download
2017-11-22Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Capital

Capital cancellation shares.

Download
2015-08-24Resolution

Resolution.

Download
2015-08-24Capital

Capital return purchase own shares.

Download
2015-07-16Accounts

Change account reference date company previous extended.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-12Address

Change registered office address company with date old address new address.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-04-23Change of name

Certificate change of name company.

Download
2015-03-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.