- Company Overview for ATA CNC PROCESSES LIMITED (10891396)
- Filing history for ATA CNC PROCESSES LIMITED (10891396)
- People for ATA CNC PROCESSES LIMITED (10891396)
- Insolvency for ATA CNC PROCESSES LIMITED (10891396)
- More for ATA CNC PROCESSES LIMITED (10891396)
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) |
---|---|---|---|
11 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
23 Dec 2022 | LIQ02 | Statement of affairs | |
23 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | AD01 | Registered office address changed from Ata House Boundary Way Hemel Hempstead Hertfordshire HP2 7SS United Kingdom to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 21 December 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Paul Robert Moore as a director on 30 September 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
17 May 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|