Advanced company searchLink opens in new window

ATV TRADING LTD

Company number 07699003

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)
24 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2013 AD01 Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL United Kingdom on 9 April 2013
08 Apr 2013 4.20 Statement of affairs with form 4.19
08 Apr 2013 600 Appointment of a voluntary liquidator
08 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-26
02 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
25 May 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Mar 2012 TM01 Termination of appointment of Diana Gray as a director on 27 March 2012
24 Feb 2012 TM01 Termination of appointment of Darren Parkinson as a director on 24 February 2012
07 Feb 2012 CERTNM Company name changed foley hire (uk) LTD\certificate issued on 07/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-06
31 Jan 2012 AP01 Appointment of Jeanette Catherine Latham as a director on 1 September 2011
11 Nov 2011 AP01 Appointment of Mrs Diana Gray as a director on 11 November 2011
11 Nov 2011 TM01 Termination of appointment of Richard Latham as a director on 11 November 2011
11 Nov 2011 TM01 Termination of appointment of Jeanette Latham as a director on 11 November 2011
09 Nov 2011 CH01 Director's details changed for Mr Richard Latham on 17 October 2011
09 Nov 2011 CH01 Director's details changed for Mrs Jeanette Latham on 17 October 2011
26 Oct 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 January 2012
17 Oct 2011 AP01 Appointment of Mr Richard Latham as a director on 17 October 2011
17 Oct 2011 AP01 Appointment of Mrs Jeanette Latham as a director on 17 October 2011
15 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
14 Jul 2011 AP01 Appointment of Darren Parkinson as a director
14 Jul 2011 TM01 Termination of appointment of Karen Mustin as a director
14 Jul 2011 CERTNM Company name changed d k & sons (cornwall) LTD\certificate issued on 14/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-14
11 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted