Advanced company searchLink opens in new window

ATLANTIC COMMUNICATIONS CORPORATION LIMITED

Company number 02883445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2022 WU04 Appointment of a liquidator
24 Jun 2022 WU14 Notice of removal of liquidator by court
18 Jan 2022 WU07 Progress report in a winding up by the court
24 Dec 2021 AD01 Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 24 December 2021
27 Jan 2021 AD01 Registered office address changed from C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 27 January 2021
27 Jan 2021 WU07 Progress report in a winding up by the court
21 Jan 2020 WU07 Progress report in a winding up by the court
17 Jan 2019 WU07 Progress report in a winding up by the court
18 Apr 2018 LIQ MISC INSOLVENCY:Secretary of state release of liquidator
15 Jan 2018 WU14 Notice of removal of liquidator by court
15 Jan 2018 WU04 Appointment of a liquidator
15 Dec 2017 AD01 Registered office address changed from 120 Moorgate London EC2M 6UR England to Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG on 15 December 2017
12 Dec 2017 WU04 Appointment of a liquidator
28 Sep 2017 TM01 Termination of appointment of James Nicholas Phillip Cooper as a director on 15 September 2017
26 Sep 2017 COCOMP Order of court to wind up
15 May 2017 AD01 Registered office address changed from 100 Moorgate London EC2M 6UR England to 120 Moorgate London EC2M 6UR on 15 May 2017
15 May 2017 CH01 Director's details changed for Mr James Nicholas Phillip Cooper on 11 May 2017
11 May 2017 AP01 Appointment of Mr James Nicholas Phillip Cooper as a director on 11 May 2017
11 May 2017 TM01 Termination of appointment of John George Stevens as a director on 11 May 2017
11 May 2017 AD01 Registered office address changed from Business First Centre Millennium City Park Millennium Road Preston PR2 5DB to 100 Moorgate London EC2M 6UR on 11 May 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 2 October 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
29 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015