Advanced company searchLink opens in new window

ATRAVERDA LIMITED

Company number 02652922

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)
17 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2013 2.35B Notice of move from Administration to Dissolution on 12 December 2013
21 Aug 2013 2.24B Administrator's progress report to 19 June 2013
04 Apr 2013 2.17B Statement of administrator's proposal
18 Feb 2013 2.17B Statement of administrator's proposal
08 Jan 2013 AD01 Registered office address changed from Units a and B Roseheyworth Business Park Abertillery Blaenau Gwent NP13 1SX on 8 January 2013
04 Jan 2013 2.12B Appointment of an administrator
07 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/09/2012.
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,434,791.541934
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2012.
25 Oct 2012 TM02 Termination of appointment of Beverley Myers as a secretary on 27 September 2012
25 Oct 2012 AP03 Appointment of Simon Charles Osullivan as a secretary on 27 September 2012
17 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,438,390.95
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
03 Apr 2012 CH01 Director's details changed for Mr Clive Anthony Davies on 1 April 2012
10 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Christopher Fountas on 6 January 2012
10 Jan 2012 CH01 Director's details changed for Dr Michael Greenlee on 6 January 2012
09 Jan 2012 CH01 Director's details changed for Poul Erik Schon Pederson on 6 January 2012
09 Jan 2012 CH01 Director's details changed for John Gordon Townsend on 6 January 2012
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights