Advanced company searchLink opens in new window

ATLAS VEHICLE CONVERSIONS LIMITED

Company number 05773593

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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