- Company Overview for ATKINSON DESIGN HOLDINGS LIMITED (04334418)
- Filing history for ATKINSON DESIGN HOLDINGS LIMITED (04334418)
- People for ATKINSON DESIGN HOLDINGS LIMITED (04334418)
- More for ATKINSON DESIGN HOLDINGS LIMITED (04334418)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2016 | TM01 | Termination of appointment of Paul Edward Atkinson as a director on 5 February 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mary Elaine Atkinson as a director on 6 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Jane Mary Hinton as a director on 6 January 2016 | |
11 Jan 2016 | TM02 | Termination of appointment of Jane Hinton as a secretary on 6 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | CH01 | Director's details changed for Mrs Mary Elaine Atkinson on 28 October 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to 1168/1170 Melton Road Syston Leicester LE7 2HB on 22 August 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of Aziz Tejpar as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
04 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | AP03 | Appointment of Mrs Jane Hinton as a secretary | |
01 Nov 2012 | TM02 | Termination of appointment of Patricia Sutton as a secretary | |
27 Feb 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Mrs Jane Mary Hinton on 1 October 2009 |