- Company Overview for A.T.D. LTD (03657194)
- Filing history for A.T.D. LTD (03657194)
- People for A.T.D. LTD (03657194)
- Charges for A.T.D. LTD (03657194)
- Insolvency for A.T.D. LTD (03657194)
- More for A.T.D. LTD (03657194)
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 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2013 | 2.24B | Administrator's progress report to 16 December 2013 | |
30 Dec 2013 | 2.35B | Notice of move from Administration to Dissolution on 16 December 2013 | |
29 Jul 2013 | 2.24B | Administrator's progress report to 4 July 2013 | |
28 Jun 2013 | 2.31B | Notice of extension of period of Administration | |
28 Jan 2013 | 2.24B | Administrator's progress report to 4 January 2013 | |
20 Sep 2012 | 2.23B | Result of meeting of creditors | |
19 Sep 2012 | 2.16B | Statement of affairs with form 2.14B | |
29 Aug 2012 | 2.17B | Statement of administrator's proposal | |
12 Jul 2012 | AD01 | Registered office address changed from 370 Farm Street Hockley Birmingham B19 2UA on 12 July 2012 | |
12 Jul 2012 | 2.12B | Appointment of an administrator | |
21 Jun 2012 | TM02 | Termination of appointment of Neil Grant Thorogood as a secretary on 16 June 2012 | |
04 Nov 2011 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-04
|
|
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
05 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
05 Dec 2009 | AD02 | Register inspection address has been changed | |
16 Nov 2009 | AR01 | Annual return made up to 27 October 2008 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Stephen Conroy on 2 November 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Mr Neil Thorogood on 2 November 2009 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Nov 2008 | 288c | Secretary's Change of Particulars / neil thorogood / 11/11/2008 / HouseName/Number was: , now: 158; Street was: 7 hardwick road, now: harvest fields way; Post Town was: little aston, now: sutton coldfield; Region was: staffordshire, now: west midlands; Post Code was: B74 3BT, now: B75 5TJ; Country was: , now: united kingdom | |
07 Nov 2008 | 288c | Director's Change of Particulars / stephen conroy / 20/07/2007 / HouseName/Number was: , now: 16; Street was: fox covey tamworth road, now: somerville drive; Area was: wishaw, now: ; Post Code was: B76 9PS, now: B73 6JB; Country was: , now: united kingdom |