Advanced company searchLink opens in new window

NEW ATLANTIC COUNTRY SUPERSTORES LIMITED

Company number 05535476

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
12 Nov 2018 AD01 Registered office address changed from The Old Mill Earsham Bungay Suffolk NR35 2TQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 12 November 2018
06 Nov 2018 AD01 Registered office address changed from The Old Mill Earsham Bungay Suffolk NR35 2TQ to The Old Mill Earsham Bungay Suffolk NR35 2TQ on 6 November 2018
02 Nov 2018 LIQ02 Statement of affairs
02 Nov 2018 600 Appointment of a voluntary liquidator
02 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
22 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 295,000
19 Aug 2015 CH03 Secretary's details changed for Andrew Harry Cohen on 1 August 2015
19 Aug 2015 CH01 Director's details changed for Darren Barry Brown on 1 August 2015
19 Aug 2015 CH01 Director's details changed for Andrew Harry Cohen on 1 August 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Jan 2015 AA01 Previous accounting period shortened from 30 September 2014 to 30 April 2014
30 Oct 2014 MR01 Registration of charge 055354760002, created on 30 October 2014
15 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
15 Sep 2014 TM01 Termination of appointment of Colin Alec Agness as a director on 30 September 2013
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 295,000
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013