Advanced company searchLink opens in new window

ATLANTIC WARE (BURRY PORT) LIMITED

Company number 04803368

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
29 Jun 2017 PSC02 Notification of Atlantic Property Developments Plc as a person with significant control on 6 April 2016
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
25 May 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
06 Jan 2016 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
08 Apr 2015 AD01 Registered office address changed from Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD to First Floor, Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS on 8 April 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
27 Aug 2013 AA Accounts for a small company made up to 31 March 2013
27 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
21 Jun 2012 AP01 Appointment of Mr Craig Paul Davies as a director
31 May 2012 TM01 Termination of appointment of Peter James as a director
06 Jan 2012 AA Full accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
12 Jan 2011 AA Full accounts made up to 31 March 2010
15 Dec 2010 TM01 Termination of appointment of Wayne Strong as a director
15 Dec 2010 TM02 Termination of appointment of Wayne Strong as a secretary