- Company Overview for ATTERCOPIA LTD (09316387)
- Filing history for ATTERCOPIA LTD (09316387)
- People for ATTERCOPIA LTD (09316387)
- Insolvency for ATTERCOPIA LTD (09316387)
- More for ATTERCOPIA LTD (09316387)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2021 | AD01 | Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 26 November 2021 | |
15 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 January 2021 | |
06 Mar 2020 | CH01 | Director's details changed | |
06 Mar 2020 | CH01 | Director's details changed | |
06 Mar 2020 | CH01 | Director's details changed | |
02 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 January 2020 | |
07 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 January 2019 | |
11 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jan 2018 | AD01 | Registered office address changed from St Georges House 7 st. Georges Square Huddersfield HD1 1LA England to 36 Park Row Leeds LS1 5JL on 15 January 2018 | |
15 Jan 2018 | COM1 | Establishment of creditors or liquidation committee | |
12 Jan 2018 | LIQ02 | Statement of affairs | |
12 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from C/O Wsi Yorkshire 7 st Georges House 7 st. Georges Square Huddersfield HD1 1LA to St Georges House 7 st. Georges Square Huddersfield HD1 1LA on 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
24 Nov 2016 | AA | Micro company accounts made up to 30 November 2015 | |
11 Jul 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Anil Singh Chima as a director on 15 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Anand Singh Chima as a director on 15 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Amar Singh Chima as a director on 15 January 2016 |