- Company Overview for ATLAS AV LIMITED (07451278)
- Filing history for ATLAS AV LIMITED (07451278)
- People for ATLAS AV LIMITED (07451278)
- Charges for ATLAS AV LIMITED (07451278)
- Insolvency for ATLAS AV LIMITED (07451278)
- More for ATLAS AV LIMITED (07451278)
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) |
---|---|---|---|
22 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2024 | |
18 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2023 | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2022 | |
24 Jun 2021 | AD01 | Registered office address changed from Unit 2 Raglan House Bailey Court, Swansea West Business Park Fforestfach Swansea SA5 4DE Wales to 63 Walter Road Swansea SA1 4PT on 24 June 2021 | |
18 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | LIQ02 | Statement of affairs | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
02 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
03 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
30 Jul 2019 | MR01 | Registration of charge 074512780002, created on 26 July 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from Unit 8 Dragon 24, Penllergaer Business Park Penllergaer Swansea SA4 9HJ to Unit 2 Raglan House Bailey Court, Swansea West Business Park Fforestfach Swansea SA5 4DE on 17 December 2018 | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
09 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
01 Dec 2017 | TM01 | Termination of appointment of Alan David Williams as a director on 7 November 2017 | |
01 Dec 2017 | TM02 | Termination of appointment of Alan Williams as a secretary on 7 November 2017 | |
01 Dec 2017 | PSC07 | Cessation of Alan David Williams as a person with significant control on 7 November 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|