- Company Overview for NEW ATLANTIC COUNTRY SUPERSTORES LIMITED (05535476)
- Filing history for NEW ATLANTIC COUNTRY SUPERSTORES LIMITED (05535476)
- People for NEW ATLANTIC COUNTRY SUPERSTORES LIMITED (05535476)
- Charges for NEW ATLANTIC COUNTRY SUPERSTORES LIMITED (05535476)
- Insolvency for NEW ATLANTIC COUNTRY SUPERSTORES LIMITED (05535476)
- More for NEW ATLANTIC COUNTRY SUPERSTORES LIMITED (05535476)
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
|
|
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
|
|
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
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |