Advanced company searchLink opens in new window

ATLAS SAILING LTD

Company number 07835855

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Micro company accounts made up to 30 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
28 Mar 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Mar 2017 AD01 Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 27 March 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150
30 Oct 2015 MR01 Registration of charge 078358550001, created on 30 October 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 150
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 150
10 Dec 2013 AD01 Registered office address changed from 21 Briarfield Road Bolton Lancashire BL4 0HD England on 10 December 2013
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Jun 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
06 Jun 2013 TM01 Termination of appointment of Graham Zirfas as a director
06 Jun 2013 TM01 Termination of appointment of Peter Hunt as a director
04 Jun 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2013 TM01 Termination of appointment of Graham Zirfas as a director
19 Mar 2013 TM01 Termination of appointment of Peter Hunt as a director
13 Mar 2012 CERTNM Company name changed wyrefree sailing LTD\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution