ATLANTIC CONTRACT INTERIORS LIMITED
Company number 05028150
- Company Overview for ATLANTIC CONTRACT INTERIORS LIMITED (05028150)
- Filing history for ATLANTIC CONTRACT INTERIORS LIMITED (05028150)
- People for ATLANTIC CONTRACT INTERIORS LIMITED (05028150)
- Charges for ATLANTIC CONTRACT INTERIORS LIMITED (05028150)
- Insolvency for ATLANTIC CONTRACT INTERIORS LIMITED (05028150)
- More for ATLANTIC CONTRACT INTERIORS LIMITED (05028150)
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) |
---|---|---|---|
16 Apr 2024 | AD01 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 16 April 2024 | |
16 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2024 | LIQ01 | Declaration of solvency | |
04 Mar 2024 | MR04 | Satisfaction of charge 050281500003 in full | |
04 Mar 2024 | MR04 | Satisfaction of charge 050281500002 in full | |
04 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
19 Jan 2022 | CH03 | Secretary's details changed for Paula Elaine Brooks on 1 June 2021 | |
15 Jun 2021 | PSC04 | Change of details for Mrs Paula Elaine Brooks as a person with significant control on 1 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mr Tony William Brooks as a person with significant control on 1 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Tony William Brooks on 1 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 11 June 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
29 Jan 2021 | PSC01 | Notification of Paula Elaine Brooks as a person with significant control on 31 March 2017 | |
29 Jan 2021 | PSC04 | Change of details for Mr Tony William Brooks as a person with significant control on 31 March 2017 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr Tony William Brooks on 4 February 2020 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |