Advanced company searchLink opens in new window

ATHERSTORE LIMITED

Company number 03765221

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)
19 May 2015 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
01 Aug 2014 AD01 Registered office address changed from Stamford House, Leysbourne Chipping Campden Gloucestershire GL55 6AD to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 1 August 2014
31 Jul 2014 4.70 Declaration of solvency
31 Jul 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
31 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
31 Jul 2014 600 Appointment of a voluntary liquidator
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
25 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
09 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
24 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
11 Nov 2010 AP01 Appointment of Mrs Ailsa Jane Scott as a director
11 Nov 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 October 2010
11 Nov 2010 TM01 Termination of appointment of Deon Van Niekerk as a director
05 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Deon Ross Van Niekerk on 5 May 2010
28 May 2010 CH01 Director's details changed for Maxwell Jonathan Scott on 5 May 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
20 May 2009 363a Return made up to 05/05/09; full list of members
27 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007