Advanced company searchLink opens in new window

ALTACK LIMITED

Company number 09257067

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-19
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
  • GBP 100
09 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-09
  • GBP 100