- Company Overview for BUILD ATLANTIC LTD (05813092)
- Filing history for BUILD ATLANTIC LTD (05813092)
- People for BUILD ATLANTIC LTD (05813092)
- Charges for BUILD ATLANTIC LTD (05813092)
- Insolvency for BUILD ATLANTIC LTD (05813092)
- More for BUILD ATLANTIC LTD (05813092)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2015 | L64.07 | Completion of winding up | |
27 Jun 2013 | COCOMP | Order of court to wind up | |
12 Mar 2013 | CH01 | Director's details changed for Mr Alisdair James Butler on 11 March 2013 | |
11 Mar 2013 | CH03 | Secretary's details changed for Sally Louise Butler on 11 March 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Christian Watkin as a director on 12 September 2012 | |
17 Dec 2012 | CERTNM |
Company name changed atlanticorp LTD\certificate issued on 17/12/12
|
|
22 Oct 2012 | TM01 | Termination of appointment of Fiona Mary Butler as a director on 2 October 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jul 2012 | AR01 |
Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-07-18
|
|
11 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Fiona Mary Butler on 10 May 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 3 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Christian Watkin on 10 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Alisdair James Butler on 10 May 2010 | |
27 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
30 Apr 2009 | 288a | Director appointed mr christian watkin | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
22 May 2008 | 363a | Return made up to 11/05/08; full list of members |