- Company Overview for ATLAS VEHICLE CONVERSIONS LIMITED (05773593)
- Filing history for ATLAS VEHICLE CONVERSIONS LIMITED (05773593)
- People for ATLAS VEHICLE CONVERSIONS LIMITED (05773593)
- Charges for ATLAS VEHICLE CONVERSIONS LIMITED (05773593)
- Insolvency for ATLAS VEHICLE CONVERSIONS LIMITED (05773593)
- More for ATLAS VEHICLE CONVERSIONS LIMITED (05773593)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2016 | |
05 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
05 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2017 | |
07 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2014 | |
21 Nov 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2013 | AD01 | Registered office address changed from 3 Aysgarth Road Waterlooville Hampshire PO7 7UG on 24 July 2013 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-04-10
|
|
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
12 Apr 2011 | CH04 | Secretary's details changed for Morley & Scott Corporate Services Limited on 7 April 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Joseph Alfred Cordina on 7 April 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jun 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Mar 2010 | CH04 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 | |
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |