- Company Overview for ATLANTIC HOUSE FRACTIONS MANAGEMENT LIMITED (07752964)
- Filing history for ATLANTIC HOUSE FRACTIONS MANAGEMENT LIMITED (07752964)
- People for ATLANTIC HOUSE FRACTIONS MANAGEMENT LIMITED (07752964)
- More for ATLANTIC HOUSE FRACTIONS MANAGEMENT LIMITED (07752964)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
08 Oct 2018 | AD01 | Registered office address changed from Grayswood Copse Cottage Church Close Grayswood Haslemere GU27 2DB England to Beechfield Church Lane Haslemere GU27 2BJ on 8 October 2018 | |
26 Aug 2018 | AD01 | Registered office address changed from Scotsdene Hill Road Haslemere Surrey GU27 2JN to Grayswood Copse Cottage Church Close Grayswood Haslemere GU27 2DB on 26 August 2018 | |
26 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
21 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
26 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
22 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with no updates | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
23 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Christopher Michael Scholfield on 20 September 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of Edward Michael Lofthouse as a director on 1 April 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
31 Aug 2012 | AD01 | Registered office address changed from Atlantic House Atlantic Terrace New Polzeath Wadbridge North Cornwall PL27 6UG United Kingdom on 31 August 2012 | |
25 Aug 2011 | NEWINC | Incorporation |