- Company Overview for ATLAS BUILDING COMPANY LIMITED (04781107)
- Filing history for ATLAS BUILDING COMPANY LIMITED (04781107)
- People for ATLAS BUILDING COMPANY LIMITED (04781107)
- Charges for ATLAS BUILDING COMPANY LIMITED (04781107)
- Insolvency for ATLAS BUILDING COMPANY LIMITED (04781107)
- More for ATLAS BUILDING COMPANY LIMITED (04781107)
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
|
|
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 |