- Company Overview for ATKINSON-WALKER (SAWS) LIMITED (00229203)
- Filing history for ATKINSON-WALKER (SAWS) LIMITED (00229203)
- People for ATKINSON-WALKER (SAWS) LIMITED (00229203)
- Charges for ATKINSON-WALKER (SAWS) LIMITED (00229203)
- Insolvency for ATKINSON-WALKER (SAWS) LIMITED (00229203)
- More for ATKINSON-WALKER (SAWS) LIMITED (00229203)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2020 | AM23 | Notice of move from Administration to Dissolution | |
30 Jan 2020 | AM10 | Administrator's progress report | |
27 Dec 2019 | AD01 | Registered office address changed from 6th Floor 36 Park Row Leeds LS1 5JL to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
06 Sep 2019 | AM10 | Administrator's progress report | |
08 Mar 2019 | AM10 | Administrator's progress report | |
06 Feb 2019 | AM19 | Notice of extension of period of Administration | |
06 Dec 2018 | AM02 | Statement of affairs with form AM02SOA | |
10 Sep 2018 | AM10 | Administrator's progress report | |
12 Jun 2018 | AD01 | Registered office address changed from 1 Cotton Mill Row Sheffield S3 8RU to 6th Floor 36 Park Row Leeds LS1 5JL on 12 June 2018 | |
11 Apr 2018 | AM06 | Notice of deemed approval of proposals | |
06 Mar 2018 | AM03 | Statement of administrator's proposal | |
21 Feb 2018 | AM01 | Appointment of an administrator | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Aug 2017 | PSC05 | Change of details for Sevco 5110 Limited as a person with significant control on 26 January 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Mark Anthony Rowley as a director on 1 August 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Sep 2016 | AP01 | Appointment of Mr Antony Egley as a director on 2 September 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Mark Anthony Rowley as a director on 2 September 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
10 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
06 Aug 2014 | TM02 | Termination of appointment of Margaret Elizabeth Walker as a secretary on 25 June 2014 |