Advanced company searchLink opens in new window

ATLANTIC CORPORATE RELOCATION LTD

Company number 04393111

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)
10 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 15 January 2017
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 15 January 2016
20 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
26 Mar 2015 4.68 Liquidators' statement of receipts and payments to 15 January 2015
25 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Jan 2014 AD01 Registered office address changed from , Atlantic House Walton Lodge, Bridge Street, Walton-on-Thames, Surrey, KT12 1BT, United Kingdom on 28 January 2014
22 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2014 4.20 Statement of affairs with form 4.19
22 Jan 2014 600 Appointment of a voluntary liquidator
22 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Nov 2013 MR04 Satisfaction of charge 6 in full
21 Nov 2013 MR01 Registration of charge 043931110007
13 Sep 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 65,900
13 Sep 2013 CH01 Director's details changed for Wayne Sidell on 30 September 2011
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
30 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Oct 2012 AA Accounts for a small company made up to 31 March 2011
28 Sep 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
16 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off