Advanced company searchLink opens in new window

ATLANTIC CONSTRUCTION AND PROPERTY DEVELOPMENT LIMITED

Company number 03624486

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)
16 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2010 4.68 Liquidators' statement of receipts and payments to 9 March 2010
16 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2009 287 Registered office changed on 07/04/2009 from seymour chambers 92 london road liverpool merseyside L3 5NW
06 Apr 2009 4.20 Statement of affairs with form 4.19
06 Apr 2009 600 Appointment of a voluntary liquidator
06 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-31
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2007
27 Nov 2008 288b Appointment Terminated Director abbie el-beshri
01 Oct 2008 363a Return made up to 01/09/08; full list of members
19 Mar 2008 363a Return made up to 01/09/07; full list of members
19 Mar 2008 288c Director's Change of Particulars / abbie el-beshri / 01/01/2007 / HouseName/Number was: , now: 12; Street was: 292 vauxhall road, now: westward view; Area was: , now: aigburth; Region was: merseyside, now: ; Post Code was: L5 8SS, now: L17 7EE; Country was: , now: united kingdom
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
29 Sep 2006 363s Return made up to 01/09/06; full list of members
03 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
03 Feb 2006 AA Total exemption small company accounts made up to 31 March 2004
02 Feb 2006 287 Registered office changed on 02/02/06 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB
12 Sep 2005 363s Return made up to 01/09/05; full list of members
01 Jun 2005 288c Director's particulars changed
01 Jun 2005 288c Secretary's particulars changed;director's particulars changed
01 Jun 2005 287 Registered office changed on 01/06/05 from: 292-296 vauxhall road liverpool merseyside L5 8SS
02 Feb 2005 363s Return made up to 01/09/04; full list of members
02 Feb 2005 363(288) Director's particulars changed
02 Feb 2005 288b Director resigned
28 Sep 2004 DISS40 Compulsory strike-off action has been discontinued