Advanced company searchLink opens in new window

ATTERCOPIA LTD

Company number 09316387

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-02
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