- Company Overview for ALTACK LIMITED (09257067)
- Filing history for ALTACK LIMITED (09257067)
- People for ALTACK LIMITED (09257067)
- Insolvency for ALTACK LIMITED (09257067)
- More for ALTACK LIMITED (09257067)
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) |
---|---|---|---|
06 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2021 | |
08 Apr 2020 | AD01 | Registered office address changed from 6 Headquarters Road West Wilts Trading Estate Westbury BA13 4JR England to Staverton Court Staverton Cheltenham GL51 0UX on 8 April 2020 | |
07 Apr 2020 | LIQ02 | Statement of affairs | |
07 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | TM01 | Termination of appointment of Alastair Allen Weston as a director on 14 October 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Apr 2019 | AD01 | Registered office address changed from 17 Belmont Belmont Bath BA1 5DZ England to 6 Headquarters Road West Wilts Trading Estate Westbury BA13 4JR on 9 April 2019 | |
04 Nov 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
16 Nov 2017 | PSC01 | Notification of Christopher Weston as a person with significant control on 1 July 2016 | |
12 Oct 2017 | AD01 | Registered office address changed from 9 Blenheim Gardens Bath BA1 6NL to 17 Belmont Belmont Bath BA1 5DZ on 12 October 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
13 Sep 2016 | AP01 | Appointment of Mr Christopher Weston as a director on 1 April 2016 | |
12 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|