- Company Overview for ATKINSON TRACTORS LIMITED (00880460)
- Filing history for ATKINSON TRACTORS LIMITED (00880460)
- People for ATKINSON TRACTORS LIMITED (00880460)
- Insolvency for ATKINSON TRACTORS LIMITED (00880460)
- More for ATKINSON TRACTORS LIMITED (00880460)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2024 | |
21 Sep 2023 | AD01 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023 | |
10 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2023 | |
04 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2022 | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | LIQ MISC RES | Resolution INSOLVENCY:Notification of removal of one liquidator and appointment of another. | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2021 | AD01 | Registered office address changed from C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 10 December 2021 | |
09 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2021 | LIQ06 | Resignation of a liquidator | |
28 Jun 2021 | LIQ01 | Declaration of solvency | |
23 Jun 2021 | AD01 | Registered office address changed from Backwood Hall West Boathouse Lane Parkgate Neston CH64 3SZ England to Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 23 June 2021 | |
17 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from Wayside" Capenhurst Lane Capenhurst Nr Chester CH1 6HE to Backwood Hall West Boathouse Lane Parkgate Neston CH64 3SZ on 19 April 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Dec 2019 | PSC01 | Notification of James Mcburney as a person with significant control on 29 April 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
22 Nov 2019 | PSC07 | Cessation of Patrick Ernest Atkinson as a person with significant control on 28 May 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Patrick Atkinson as a director on 28 May 2019 | |
08 Oct 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 |