Advanced company searchLink opens in new window

ATLAS GOSS LIMITED

Company number 05570832

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)
25 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 3 February 2019
12 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 3 February 2018
03 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2017
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
18 Feb 2015 AD01 Registered office address changed from 1 Kay Close Tring Hertfordshire HP23 5AF to 81 Station Road Marlow Buckinghamshire SL7 1NS on 18 February 2015
17 Feb 2015 4.20 Statement of affairs with form 4.19
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
17 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
17 Nov 2014 TM02 Termination of appointment of Parvinder Kaur Tamber as a secretary on 17 November 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
29 Sep 2013 AD01 Registered office address changed from Unit 7 the Forum Icknield Way Tring Hertfordshire HP23 5JY United Kingdom on 29 September 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AD01 Registered office address changed from Atlas House 1 Kay Close Tring Herts HP23 5AF England on 18 December 2012
08 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
18 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
27 Nov 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
15 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
16 Mar 2010 TM02 Termination of appointment of Karen Rumsey as a secretary
16 Mar 2010 AP03 Appointment of Miss Parvinder Kaur Tamber as a secretary