Advanced company searchLink opens in new window

ATOL DEVELOPMENTS LIMITED

Company number 06021045

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)
09 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 20 October 2016
04 Jan 2016 4.68 Liquidators' statement of receipts and payments to 20 October 2015
20 Feb 2015 1.4 Notice of completion of voluntary arrangement
31 Oct 2014 AD01 Registered office address changed from Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 31 October 2014
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
06 Aug 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2014 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 16 June 2014
01 May 2014 AD01 Registered office address changed from C/O Moss Ventures (22) Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 1 May 2014
24 Apr 2014 AP01 Appointment of Mr Paul Francis Hanley as a director
24 Apr 2014 TM01 Termination of appointment of Peter Bankes as a director
24 Apr 2014 TM01 Termination of appointment of Wheatsheaf Property Developments Ltd as a director
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Jan 2014 AP01 Appointment of Mr Peter Brian Bankes as a director
21 Dec 2013 TM01 Termination of appointment of Paul Hanley as a director
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
04 Dec 2013 AP01 Appointment of Mr Paul Francis Hanley as a director
29 Nov 2013 AD01 Registered office address changed from Management Suit Basement Management Suit New Lawrence House City Rd Manchester Lancashire M15 4TL England on 29 November 2013
01 Aug 2013 AD01 Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 1 August 2013
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012