Advanced company searchLink opens in new window

ATCO (NI) LTD

Company number NI610123

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 4.69(NI) Statement of receipts and payments to 1 March 2017
08 Mar 2017 4.73(NI) Return of final meeting in a creditors' voluntary winding up
07 Jun 2016 4.69(NI) Statement of receipts and payments to 28 May 2016
24 Jun 2015 4.69(NI) Statement of receipts and payments to 28 May 2015
16 Jun 2014 4.21(NI) Statement of affairs
06 Jun 2014 VL1 Appointment of a liquidator
06 Jun 2014 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
02 May 2014 TM01 Termination of appointment of Sandra Kelso as a director
02 May 2014 AD01 Registered office address changed from 1 Main Street Greyabbey Newtownards County Down BT22 2NE Northern Ireland on 2 May 2014
02 Apr 2014 AP01 Appointment of Sandra Mary Kelso as a director
02 Apr 2014 AD01 Registered office address changed from 4C Templemore Avenue Belfast BT5 4FT Northern Ireland on 2 April 2014
01 Apr 2014 CERTNM Company name changed abbey trading co (NI) LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
01 Apr 2014 AD01 Registered office address changed from 1-3 Main Street Greyabbey Newtownards County Down BT22 2NE Northern Ireland on 1 April 2014
31 Mar 2014 TM01 Termination of appointment of Sandra Kelso as a director
31 Mar 2014 AP01 Appointment of David Alan Borland as a director
31 Mar 2014 AP01 Appointment of David Alan Borland as a director
21 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 TM01 Termination of appointment of Barry Mccoubrey as a director
04 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
08 Jun 2012 AP01 Appointment of Mrs Sandra Mary Kelso as a director
26 Apr 2012 AP01 Appointment of Mr Barry Mccoubrey as a director
26 Apr 2012 TM01 Termination of appointment of James Kelso as a director
10 Jan 2012 AD01 Registered office address changed from 39 Portaferry Road Greyabbey Newtownards BT222RX Northern Ireland on 10 January 2012