Advanced company searchLink opens in new window

ATRIUM CONSTRUCTION SOLUTIONS LIMITED

Company number 07822325

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)
13 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 11 June 2020
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 11 June 2019
27 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE1 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019
05 Jul 2018 AD01 Registered office address changed from 9 Mannicotts Welwyn Garden City Hertfordshire AL8 7BW to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE1 0NQ on 5 July 2018
27 Jun 2018 LIQ02 Statement of affairs
27 Jun 2018 600 Appointment of a voluntary liquidator
27 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-12
31 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
19 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr James Alexander Brodie on 26 September 2012
30 Oct 2012 TM01 Termination of appointment of James Brodie as a director
25 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)