Advanced company searchLink opens in new window

ATLAS SHOPFRONTS LIMITED

Company number 06476765

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 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2011 TM01 Termination of appointment of Jaskaran Dhesi as a director
26 Apr 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1,000
26 Apr 2011 CH03 Secretary's details changed for Gurdip Singh Bilkhu on 1 January 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr. Jaskaran Singh Dhesi on 1 October 2009
18 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2009 363a Return made up to 18/01/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
11 May 2009 288a Secretary appointed gurdip singh bilkhu
11 May 2009 288b Appointment Terminated Secretary kulwant dhesi
07 Aug 2008 288a Secretary appointed kulwant singh dhesi
07 Aug 2008 288b Appointment Terminated Secretary jaskaran dhesi
05 Aug 2008 288b Appointment Terminated Director daljit heer
30 Jun 2008 287 Registered office changed on 30/06/2008 from 2ND floor 80 broughton road handsworth birmingham west midlands B20 2PX
06 Jun 2008 CERTNM Company name changed draycott & co industrial door services LIMITED\certificate issued on 10/06/08
26 Feb 2008 288a Director appointed jaskaran singh dhesi
26 Feb 2008 288a Secretary appointed jaskaran singh dhesi
26 Feb 2008 288b Appointment Terminated Secretary rupinder kaur
18 Feb 2008 287 Registered office changed on 18/02/08 from: 80 broughton road, handsworth birmingham west midlands B20 2PX
18 Jan 2008 NEWINC Incorporation