- Company Overview for ATD SPECIALTIES LIMITED (08244590)
- Filing history for ATD SPECIALTIES LIMITED (08244590)
- People for ATD SPECIALTIES LIMITED (08244590)
- More for ATD SPECIALTIES LIMITED (08244590)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
13 Oct 2017 | CH01 | Director's details changed for Mr Anthony Thomas Docherty on 9 October 2017 | |
13 Oct 2017 | CH03 | Secretary's details changed for Mrs Jenny Docherty on 9 October 2017 | |
04 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2015 | AD01 | Registered office address changed from 5th Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 8 December 2015 | |
18 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
03 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
13 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 May 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 28 February 2014 | |
13 May 2014 | AD01 | Registered office address changed from 2 Mereworth Caldy Wirral CH48 1QT on 13 May 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
15 Apr 2013 | TM01 | Termination of appointment of Barry Mccurdy as a director | |
15 Apr 2013 | CERTNM |
Company name changed asi specialties management LIMITED\certificate issued on 15/04/13
|
|
14 Apr 2013 | AP03 | Appointment of Mrs Jenny Docherty as a secretary | |
14 Apr 2013 | TM01 | Termination of appointment of Barry Mccurdy as a director | |
14 Apr 2013 | TM02 | Termination of appointment of Barry Mccurdy as a secretary | |
09 Oct 2012 | NEWINC | Incorporation |