Advanced company searchLink opens in new window

ATKINSON TRACTORS LIMITED

Company number 00880460

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)
21 Sep 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023
10 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
04 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 31 May 2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 LIQ MISC RES Resolution INSOLVENCY:Notification of removal of one liquidator and appointment of another.
07 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 30/11/2021
10 Dec 2021 AD01 Registered office address changed from C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 10 December 2021
09 Dec 2021 600 Appointment of a voluntary liquidator
09 Dec 2021 LIQ06 Resignation of a liquidator
28 Jun 2021 LIQ01 Declaration of solvency
23 Jun 2021 AD01 Registered office address changed from Backwood Hall West Boathouse Lane Parkgate Neston CH64 3SZ England to Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 23 June 2021
17 Jun 2021 600 Appointment of a voluntary liquidator
17 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-01
17 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 Apr 2021 AD01 Registered office address changed from Wayside" Capenhurst Lane Capenhurst Nr Chester CH1 6HE to Backwood Hall West Boathouse Lane Parkgate Neston CH64 3SZ on 19 April 2021
02 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
04 Dec 2019 PSC01 Notification of James Mcburney as a person with significant control on 29 April 2019
03 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
22 Nov 2019 PSC07 Cessation of Patrick Ernest Atkinson as a person with significant control on 28 May 2019
22 Nov 2019 TM01 Termination of appointment of Patrick Atkinson as a director on 28 May 2019
08 Oct 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
09 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
15 May 2018 AP01 Appointment of Mr James Mcburney as a director on 15 May 2018