Advanced company searchLink opens in new window

ATM READING REALISATIONS LIMITED

Company number 04824345

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 AM23 Notice of move from Administration to Dissolution
09 Jun 2023 AM10 Administrator's progress report
15 Dec 2022 AM10 Administrator's progress report
18 Nov 2022 AM19 Notice of extension of period of Administration
08 Jun 2022 AM10 Administrator's progress report
08 Jun 2022 AM19 Notice of extension of period of Administration
14 Dec 2021 AM10 Administrator's progress report
14 Jun 2021 AM10 Administrator's progress report
11 May 2021 AM19 Notice of extension of period of Administration
09 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-26
09 Mar 2021 CONNOT Change of name notice
04 Mar 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 048243450011
12 Dec 2020 AM10 Administrator's progress report
12 Aug 2020 AM06 Notice of deemed approval of proposals
09 Jul 2020 AM03 Statement of administrator's proposal
05 Jun 2020 MR01 Registration of charge 048243450012, created on 29 May 2020
26 May 2020 AD01 Registered office address changed from Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB England to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 26 May 2020
20 May 2020 AM01 Appointment of an administrator
09 Apr 2020 AA Full accounts made up to 30 March 2019
03 Oct 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB United Kingdom to Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB England to Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB on 3 October 2019
22 Aug 2019 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR England to 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB on 22 August 2019
21 Aug 2019 TM01 Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019