- Company Overview for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
- Filing history for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
- People for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
- Charges for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
- More for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
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
|
|
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
|
|
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
|
|
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 |