Advanced company searchLink opens in new window

ATLANTIC DISPENSE SERVICES LIMITED

Company number 04039880

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)
25 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2012 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
02 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
28 Feb 2012 AD01 Registered office address changed from 4-6 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012
08 Dec 2011 4.68 Liquidators' statement of receipts and payments to 2 November 2011
03 Nov 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jul 2010 2.23B Result of meeting of creditors
01 Jul 2010 2.16B Statement of affairs with form 2.15B/2.14B
24 Jun 2010 2.17B Statement of administrator's proposal
10 May 2010 AD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS on 10 May 2010
05 May 2010 2.12B Appointment of an administrator
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Sep 2009 363a Return made up to 25/07/09; full list of members
29 Jul 2009 CERTNM Company name changed atlantic LIMITED\certificate issued on 30/07/09
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Oct 2008 363a Return made up to 25/07/08; full list of members
27 May 2008 288a Secretary appointed james hill
16 May 2008 288b Appointment Terminated Secretary robert munns
11 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Aug 2007 288c Director's particulars changed
22 Aug 2007 363a Return made up to 25/07/07; full list of members
06 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Jan 2007 CERTNM Company name changed atlantic (dispense services) lim ited\certificate issued on 09/01/07