Advanced company searchLink opens in new window

ATD SPECIALTIES LIMITED

Company number 08244590

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)
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
  • GBP 100
13 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
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