Advanced company searchLink opens in new window

ATOM CONSULTANTS (LEEDS) LTD

Company number 06362216

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)
17 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
03 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
21 Jan 2020 600 Appointment of a voluntary liquidator
21 Jan 2020 LIQ10 Removal of liquidator by court order
11 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 15 February 2019
14 Feb 2019 LIQ02 Statement of affairs
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-28
11 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
21 Jun 2016 CH03 Secretary's details changed for Lyndsey Jane Lupton on 1 June 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Jan 2016 CERTNM Company name changed lupton design consultancy LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-12-15
21 Jan 2016 CONNOT Change of name notice
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 AD02 Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
11 May 2015 AD01 Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Graiselound Fields Road Haxey Doncaster South Yorkshire DN9 2NA England to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 11 May 2015
05 May 2015 AD01 Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Graiselound Fields Road Haxey Doncaster South Yorkshire DN9 2NA on 5 May 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014