Advanced company searchLink opens in new window

ATLANTIC HOUSE FRACTIONS (COWRIE) LIMITED

Company number 07759051

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)
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
01 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 Sep 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 1 September 2018
25 May 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
24 May 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2015 CERTNM Company name changed atlantic house fractions (no.1) LIMITED\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-07-31
10 Sep 2015 CONNOT Change of name notice
01 Sep 2015 AR01 Annual return made up to 1 September 2015 no member list
22 May 2015 TM01 Termination of appointment of Edward Michael Lofthouse as a director on 10 May 2015
22 May 2015 AA Accounts made up to 30 September 2014
01 Sep 2014 AR01 Annual return made up to 1 September 2014 no member list
30 May 2014 AA Accounts made up to 30 September 2013
04 Sep 2013 AR01 Annual return made up to 1 September 2013 no member list
10 May 2013 AA Accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 1 September 2012 no member list
14 Sep 2012 AD01 Registered office address changed from Scotsdene Hill Road Haslemere Surrey GU27 2JN England on 14 September 2012
14 Sep 2012 AD01 Registered office address changed from Atlantic House Atalntic Terrace New Polzeath Wadebridge North Cornwall PL27 6UG on 14 September 2012
01 Sep 2011 NEWINC Incorporation