- Company Overview for ATOM CONSULTANTS (LEEDS) LTD (06362216)
- Filing history for ATOM CONSULTANTS (LEEDS) LTD (06362216)
- People for ATOM CONSULTANTS (LEEDS) LTD (06362216)
- Charges for ATOM CONSULTANTS (LEEDS) LTD (06362216)
- Insolvency for ATOM CONSULTANTS (LEEDS) LTD (06362216)
- More for ATOM CONSULTANTS (LEEDS) LTD (06362216)
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
|
|
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
|
|
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
|
|
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 |