- Company Overview for ATLAS VAN TECHNOLOGY LIMITED (SC495661)
- Filing history for ATLAS VAN TECHNOLOGY LIMITED (SC495661)
- People for ATLAS VAN TECHNOLOGY LIMITED (SC495661)
- Charges for ATLAS VAN TECHNOLOGY LIMITED (SC495661)
- Insolvency for ATLAS VAN TECHNOLOGY LIMITED (SC495661)
- More for ATLAS VAN TECHNOLOGY LIMITED (SC495661)
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) |
---|---|---|---|
04 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
11 Jan 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
21 Dec 2022 | AD01 | Registered office address changed from Unit 3 Shawfarm Industrial Estate Shawfarm Road Prestwick Ayrshire KA9 2TR to 133 Finnieston Street Glasgow G3 8HB on 21 December 2022 | |
19 Dec 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
19 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
08 Jan 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
13 Nov 2018 | PSC01 | Notification of Malcolm David Rodgers as a person with significant control on 31 July 2018 | |
18 Sep 2018 | PSC07 | Cessation of Fiona Charlotte Rodgers as a person with significant control on 31 July 2018 | |
18 Sep 2018 | AP01 | Appointment of Mrs Fiona Marie Maciver as a director on 17 September 2018 | |
18 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Fiona Charlotte Rodgers as a director on 31 July 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Malcolm David Rodgers as a director on 20 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
27 Nov 2017 | MR01 | Registration of charge SC4956610001, created on 24 November 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |