Advanced company searchLink opens in new window

ATTICUS TROPHIES LTD

Company number 04136297

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)
26 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2013 4.20 Statement of affairs with form 4.19
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jun 2013 AD01 Registered office address changed from 5 Brightgate Way Trafford Park Manchester M32 0TB on 20 June 2013
05 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
04 Jul 2012 CH01 Director's details changed for Miss Angela Hopwood on 6 January 2011
03 Jul 2012 CH03 Secretary's details changed for Angela Hopwood on 6 January 2011
16 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
11 Jul 2011 AP01 Appointment of Miss Angela Hopwood as a director
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Nadeem Ahmad on 1 October 2009
04 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Mar 2009 363a Return made up to 05/01/09; full list of members