Advanced company searchLink opens in new window

ATRIUM ARCHITECTURAL DESIGN & PLANNING CONSULTANTS LTD

Company number 11018359

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)
03 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2023 AD01 Registered office address changed from Kings House Business Centre St. Johns Square Wolverhampton West Midlands WV2 4DT England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 15 February 2023
15 Feb 2023 LIQ02 Statement of affairs
15 Feb 2023 600 Appointment of a voluntary liquidator
15 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-01
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
17 Aug 2022 AA Micro company accounts made up to 31 October 2021
15 Jun 2022 CH01 Director's details changed for Mr Stephen Martin Appleby on 10 June 2022
15 Jun 2022 PSC04 Change of details for Mr Stephen Martin Appleby as a person with significant control on 10 June 2022
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
27 Aug 2021 AA Micro company accounts made up to 31 October 2020
03 Mar 2021 AD01 Registered office address changed from 4 Woundale Bridgnorth WV15 5PR England to Kings House Business Centre St. Johns Square Wolverhampton West Midlands WV2 4DT on 3 March 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
30 Oct 2018 AD01 Registered office address changed from 15 - 16 Bond Street Wolverhampton WV2 4AS England to 4 Woundale Bridgnorth WV15 5PR on 30 October 2018
17 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-17
  • GBP 100