About

Registered Number: 05948344
Date of Incorporation: 27/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 8 months ago)
Registered Address: R1-2 Verdin Exchange, High Street, Winsford, CW7 2AN,

 

Actioncad Ltd was registered on 27 September 2006 and has its registered office in Winsford, it has a status of "Dissolved". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Sharon Anne 01 October 2006 - 1
KEHOE, Robert Christopher 01 October 2006 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MCKIE, Laura Marie 01 October 2006 15 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 30 June 2018
AD01 - Change of registered office address 30 October 2017
AAMD - Amended Accounts 19 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 June 2015
TM02 - Termination of appointment of secretary 15 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.