About

Registered Number: 05022934
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Actionsmart Environmental Ltd was founded on 22 January 2004 and has its registered office in Walsall, it has a status of "Liquidation". We don't know the number of employees at the company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITMARSH, Darrell Frank 22 January 2004 - 1
HURST, Janette Ann 11 March 2004 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITMARSH, Janet 31 August 2014 - 1

Filing History

Document Type Date
LIQ02 - N/A 26 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2017
RESOLUTIONS - N/A 20 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 14 September 2016
SH08 - Notice of name or other designation of class of shares 07 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 October 2015
MR01 - N/A 13 October 2015
AR01 - Annual Return 04 February 2015
AP03 - Appointment of secretary 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
CERTNM - Change of name certificate 29 January 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.