- Company Overview for ATMORE (GLENROTHES) LIMITED (10430187)
- Filing history for ATMORE (GLENROTHES) LIMITED (10430187)
- People for ATMORE (GLENROTHES) LIMITED (10430187)
- Charges for ATMORE (GLENROTHES) LIMITED (10430187)
- Registers for ATMORE (GLENROTHES) LIMITED (10430187)
- More for ATMORE (GLENROTHES) LIMITED (10430187)
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 |