Advanced company searchLink opens in new window

A.T.G (HOLDINGS) LIMITED

Company number 06514347

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2024 DS01 Application to strike the company off the register
19 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
28 Sep 2023 CH01 Director's details changed for Mr Stephen Marshall on 28 September 2023
24 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
15 Feb 2023 TM01 Termination of appointment of Tina Jane Gibson as a director on 14 February 2023
15 Feb 2023 TM01 Termination of appointment of Allan Ambrey Gibson as a director on 14 February 2023
15 Feb 2023 TM02 Termination of appointment of Allan Ambrey Gibson as a secretary on 14 February 2023
15 Feb 2023 PSC02 Notification of Green Earth Investments Ltd as a person with significant control on 14 February 2023
15 Feb 2023 PSC07 Cessation of Allan Ambrey Gibson as a person with significant control on 14 February 2023
15 Feb 2023 AP01 Appointment of Mr Nicholas Alexander Shrager as a director on 14 February 2023
15 Feb 2023 AD01 Registered office address changed from 4th Floor St. James House St. James' Square Cheltenham Glos GL50 3PR England to 6 Elm Grove Eastbourne BN22 9NW on 15 February 2023
15 Feb 2023 AP03 Appointment of Mr Nicholas Alexander Shrager as a secretary on 14 February 2023
15 Feb 2023 AP01 Appointment of Mr Stephen Marshall as a director on 14 February 2023
15 Feb 2023 MR01 Registration of charge 065143470001, created on 14 February 2023
07 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
23 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
07 Jun 2021 AD01 Registered office address changed from 4th Floor St. James House St. James' Square Cheltenham GL50 3PR England to 4th Floor St. James House St. James' Square Cheltenham Glos GL50 3PR on 7 June 2021
07 Jun 2021 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ to 4th Floor St. James House St. James' Square Cheltenham GL50 3PR on 7 June 2021
27 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
14 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
27 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
11 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates