- Company Overview for ATTICUS TROPHIES LTD (04136297)
- Filing history for ATTICUS TROPHIES LTD (04136297)
- People for ATTICUS TROPHIES LTD (04136297)
- Charges for ATTICUS TROPHIES LTD (04136297)
- Insolvency for ATTICUS TROPHIES LTD (04136297)
- More for ATTICUS TROPHIES LTD (04136297)
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
|
|
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
|
|
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 |