Advanced company searchLink opens in new window

ATLAS POLYMERS LIMITED

Company number 04279133

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)
30 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 21 July 2014
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 July 2013
24 Aug 2012 4.68 Liquidators' statement of receipts and payments to 21 July 2012
14 Oct 2011 AD01 Registered office address changed from Unit 13-15 Cambrian Industrial Estate Coedcae Lane Llantrisant Cardiff CF72 9EW Wales on 14 October 2011
03 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2011 4.20 Statement of affairs with form 4.19
03 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Aug 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 AP01 Appointment of Mr Stephen Michael Doran as a director
18 Mar 2011 TM01 Termination of appointment of Sarah Ferries as a director
17 Mar 2011 TM01 Termination of appointment of Justin Neill as a director
21 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Nov 2010 AP01 Appointment of Ms Sarah Ferries as a director
17 Nov 2010 AP01 Appointment of Mr Justin Aaron Neill as a director
17 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-10-17
  • GBP 100
17 Oct 2010 CH01 Director's details changed for Mr Billy Horgan on 30 August 2010
07 Oct 2010 AD01 Registered office address changed from 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 7 October 2010
09 Aug 2010 TM01 Termination of appointment of Graham Hunt as a director
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
07 Dec 2009 AP03 Appointment of Mr Billy Horgan as a secretary
07 Dec 2009 AP01 Appointment of Mr Billy Horgan as a director
01 Dec 2009 TM02 Termination of appointment of Helen Hunt as a secretary