Advanced company searchLink opens in new window

ATLAS BUILDING COMPANY LIMITED

Company number 04781107

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)
12 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 4 February 2020
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 4 February 2019
24 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 4 February 2018
09 Apr 2017 4.68 Liquidators' statement of receipts and payments to 4 February 2017
15 Apr 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
17 Mar 2015 600 Appointment of a voluntary liquidator
17 Mar 2015 2.24B Administrator's progress report to 5 February 2015
05 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jan 2015 2.24B Administrator's progress report to 6 September 2014
21 Jul 2014 2.23B Result of meeting of creditors
20 Jun 2014 2.17B Statement of administrator's proposal
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AD01 Registered office address changed from 12 Muir Road Liverpool L9 7AR United Kingdom on 31 March 2014
28 Mar 2014 2.12B Appointment of an administrator
19 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
10 Jan 2013 AD01 Registered office address changed from Unit 4 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE on 10 January 2013
25 Oct 2012 AAMD Amended accounts made up to 31 March 2010
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mr Anthony Mcgovern on 1 December 2011
24 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended