- Company Overview for ATTERBURY UK LIMITED (05364312)
- Filing history for ATTERBURY UK LIMITED (05364312)
- People for ATTERBURY UK LIMITED (05364312)
- Charges for ATTERBURY UK LIMITED (05364312)
- Insolvency for ATTERBURY UK LIMITED (05364312)
- More for ATTERBURY UK LIMITED (05364312)
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) |
---|---|---|---|
18 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2021 | AM23 | Notice of move from Administration to Dissolution | |
18 Feb 2021 | AM10 | Administrator's progress report | |
29 Sep 2020 | AM10 | Administrator's progress report | |
12 Mar 2020 | AM10 | Administrator's progress report | |
06 Dec 2019 | AM19 | Notice of extension of period of Administration | |
18 Sep 2019 | AM10 | Administrator's progress report | |
28 May 2019 | AM07 | Result of meeting of creditors | |
28 May 2019 | AM06 | Notice of deemed approval of proposals | |
23 Apr 2019 | AM03 | Statement of administrator's proposal | |
23 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
07 Mar 2019 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
28 Feb 2019 | AD01 | Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 28 February 2019 | |
27 Feb 2019 | AM01 | Appointment of an administrator | |
05 Feb 2019 | SH08 | Change of share class name or designation | |
04 Feb 2019 | MA | Memorandum and Articles of Association | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | PSC07 | Cessation of Ian Michael Gamble as a person with significant control on 24 November 2017 | |
25 Jan 2019 | PSC04 | Change of details for Mr Julian Michael Gamble as a person with significant control on 24 November 2017 | |
26 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
08 Oct 2018 | MR01 | Registration of charge 053643120010, created on 26 September 2018 | |
20 Jul 2018 | MR04 | Satisfaction of charge 053643120006 in full | |
20 Jul 2018 | MR04 | Satisfaction of charge 053643120007 in full | |
27 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
15 Feb 2018 | MR04 | Satisfaction of charge 053643120008 in full |