Advanced company searchLink opens in new window

ATMORE (GLENROTHES) LIMITED

Company number 10430187

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)
26 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2024 DS01 Application to strike the company off the register
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
17 Jun 2021 MR04 Satisfaction of charge 104301870002 in full
14 Jun 2021 MR04 Satisfaction of charge 104301870003 in full
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
13 Jan 2020 CH01 Director's details changed for Mr Charles Robert Leonard Shepherd on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Anthony Nigel Carson on 13 January 2020
13 Jan 2020 CH03 Secretary's details changed for Mrs Janet Margaret Geddes on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 13 January 2020
13 Jan 2020 PSC05 Change of details for Atmore Properties Limited as a person with significant control on 13 January 2020
18 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
18 Nov 2019 CH01 Director's details changed for Mr Charles Robert Leonard Shepherd on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Anthony Nigel Carson on 18 November 2019
18 Nov 2019 PSC05 Change of details for Atmore Properties Limited as a person with significant control on 18 November 2019
18 Nov 2019 CH03 Secretary's details changed for Mrs Janet Margaret Geddes on 18 November 2019