Advanced company searchLink opens in new window

ATTIC TEA LIMITED

Company number 05665550

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2016 DS01 Application to strike the company off the register
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
13 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
18 Jan 2015 CH01 Director's details changed for Richard Phillip Vaughan-Davies on 30 November 2014
18 Jan 2015 CH01 Director's details changed for Anne Louise Sheekey on 30 November 2014
18 Jan 2015 CH03 Secretary's details changed for Anne Louise Sheekey on 30 November 2014
18 Jan 2015 AD01 Registered office address changed from 40 Kingsdown Parade Bristol BS6 5UF to South Bank Grants Lane Wedmore Somerset BS28 4EA on 18 January 2015
18 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 June 2014
17 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
13 Feb 2014 AD01 Registered office address changed from 115 Coldharbour Road Redland Bristol BS6 7SD on 13 February 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Richard Phillip Vaughan-Davies on 18 January 2010
01 Feb 2010 CH01 Director's details changed for Anne Louise Sheekey on 18 January 2010