ACTION HOUSE EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

ACTION HOUSE EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02301538

Incorporation date

29/09/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Lodge, Oakley Court Hotel Windsor Road, Water Oakley, Windsor, Berks SL4 5URCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1988)
dot icon07/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2010
First Gazette notice for voluntary strike-off
dot icon08/11/2010
Application to strike the company off the register
dot icon01/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/07/2010
Register inspection address has been changed
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon25/01/2009
Secretary appointed christopher rawlinson
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 31/03/08; full list of members
dot icon01/05/2008
Registered office changed on 02/05/2008 from plexus resource house 20 denmark street wokingham berkshire RG40 2BB
dot icon01/05/2008
Director's Change of Particulars / christopher rawlinson / 01/03/2008 / HouseName/Number was: , now: 6; Street was: 3 dairy court moneyrow green, now: dairy court moneyrow green
dot icon01/05/2008
Appointment Terminated Secretary david swarbrick
dot icon27/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 31/03/07; full list of members
dot icon15/08/2007
Registered office changed on 16/08/07
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Registered office changed on 25/10/06 from: negys gorthybow schooners business park bess park road wadebridge cornwall PL27 6HB
dot icon24/10/2006
Secretary resigned
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Registered office changed on 25/04/06 from: c/o alexander & co schooners business park bess park road, wadebridge cornwall PL27 6HB
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon03/04/2006
Registered office changed on 04/04/06 from: c/o alexander & co chapel lane wadebridge cornwall PL27 7NJ
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon04/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 31/03/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon20/02/2002
Registered office changed on 21/02/02 from: bridge house bridgend wadebridge cornwall PL27 6DA
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/04/2001
Return made up to 31/03/01; full list of members
dot icon21/11/2000
Registered office changed on 22/11/00 from: halgabron house halgabron tintagel cornwall PL34 0BD
dot icon21/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/04/2000
Return made up to 31/03/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon25/04/1999
Return made up to 31/03/99; no change of members
dot icon25/04/1999
Director's particulars changed
dot icon21/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/04/1998
Return made up to 31/03/98; full list of members
dot icon12/02/1998
New secretary appointed
dot icon08/02/1998
Secretary resigned;director resigned
dot icon08/02/1998
Director resigned
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/10/1997
Director's particulars changed
dot icon14/10/1997
Director's particulars changed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon14/04/1997
Return made up to 31/03/97; full list of members
dot icon10/04/1997
Particulars of contract relating to shares
dot icon10/04/1997
Ad 17/02/97--------- £ si 25428@1=25428 £ ic 31786/57214
dot icon12/02/1997
Resolutions
dot icon12/02/1997
£ nc 31786/60000 24/01/97
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/01/1997
Registered office changed on 20/01/97 from: c/o barry currell & co rutland chambers 19 high street newmarket suffolk CB8 8LX
dot icon14/05/1996
Return made up to 31/03/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon30/03/1995
Accounts for a small company made up to 1994-03-31
dot icon30/03/1995
Return made up to 31/03/95; no change of members
dot icon30/03/1995
Secretary's particulars changed;director's particulars changed
dot icon30/03/1995
Location of register of members address changed
dot icon30/03/1995
Director's particulars changed
dot icon20/03/1995
Registered office changed on 21/03/95 from: 49 high street saffron walden essex CB10 1AR
dot icon27/01/1995
Accounts for a small company made up to 1993-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 31/03/94; no change of members
dot icon20/05/1993
Registered office changed on 21/05/93 from: 34 twyford park london road bishop's stortford hertfordshire CM23 3YT
dot icon20/05/1993
Return made up to 31/03/93; full list of members
dot icon20/05/1993
Secretary's particulars changed
dot icon25/04/1993
Full accounts made up to 1992-03-31
dot icon04/07/1992
Auditor's resignation
dot icon29/06/1992
Full accounts made up to 1990-03-31
dot icon29/06/1992
Amended full accounts made up to 1991-03-31
dot icon15/06/1992
Return made up to 31/03/92; no change of members
dot icon01/06/1992
Full accounts made up to 1991-03-31
dot icon23/03/1992
Return made up to 31/03/91; no change of members
dot icon19/11/1990
Registered office changed on 20/11/90 from: montpelier house 99 montpelier road brighton east sussex BN1 3BE
dot icon04/04/1990
Return made up to 31/03/90; full list of members
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon19/11/1989
Director resigned
dot icon08/10/1989
Wd 29/09/89 ad 15/09/89--------- premium £ si 1786@1=1786 £ ic 30000/31786
dot icon25/09/1989
Resolutions
dot icon25/09/1989
Resolutions
dot icon25/09/1989
£ nc 30000/31786
dot icon19/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
New director appointed
dot icon05/03/1989
New director appointed
dot icon01/02/1989
Wd 13/01/89 ad 19/12/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon10/01/1989
Nc inc already adjusted
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Nc dec already adjusted
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Resolutions
dot icon05/01/1989
Accounting reference date notified as 31/03
dot icon27/11/1988
Certificate of change of name
dot icon13/11/1988
Registered office changed on 14/11/88 from: 82 great eastern street london EC2
dot icon13/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlinson, Christopher
Director
22/09/2006 - Present
8
Rawlinson, Devika
Director
22/09/2006 - Present
4
Swarbrick, David John
Director
22/09/2006 - 16/11/2006
7
Frankcom, Kay Valerie
Director
01/04/1997 - 31/12/1997
1
Appleton, Denise
Director
01/04/1997 - 22/09/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION HOUSE EXHIBITIONS LIMITED

ACTION HOUSE EXHIBITIONS LIMITED is an(a) Dissolved company incorporated on 29/09/1988 with the registered office located at The Lodge, Oakley Court Hotel Windsor Road, Water Oakley, Windsor, Berks SL4 5UR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION HOUSE EXHIBITIONS LIMITED?

toggle

ACTION HOUSE EXHIBITIONS LIMITED is currently Dissolved. It was registered on 29/09/1988 and dissolved on 07/03/2011.

Where is ACTION HOUSE EXHIBITIONS LIMITED located?

toggle

ACTION HOUSE EXHIBITIONS LIMITED is registered at The Lodge, Oakley Court Hotel Windsor Road, Water Oakley, Windsor, Berks SL4 5UR.

What does ACTION HOUSE EXHIBITIONS LIMITED do?

toggle

ACTION HOUSE EXHIBITIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ACTION HOUSE EXHIBITIONS LIMITED?

toggle

The latest filing was on 07/03/2011: Final Gazette dissolved via voluntary strike-off.