- Company Overview for ATOL DEVELOPMENTS LIMITED (06021045)
- Filing history for ATOL DEVELOPMENTS LIMITED (06021045)
- People for ATOL DEVELOPMENTS LIMITED (06021045)
- Charges for ATOL DEVELOPMENTS LIMITED (06021045)
- Insolvency for ATOL DEVELOPMENTS LIMITED (06021045)
- More for ATOL DEVELOPMENTS LIMITED (06021045)
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
|
|
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
|
|
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 |