Advanced company searchLink opens in new window

ATKINSON DESIGN HOLDINGS LIMITED

Company number 04334418

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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