Advanced company searchLink opens in new window

ATLANTIC CONTRACT INTERIORS LIMITED

Company number 05028150

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)
16 Apr 2024 AD01 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 16 April 2024
16 Apr 2024 600 Appointment of a voluntary liquidator
16 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-03
16 Apr 2024 LIQ01 Declaration of solvency
04 Mar 2024 MR04 Satisfaction of charge 050281500003 in full
04 Mar 2024 MR04 Satisfaction of charge 050281500002 in full
04 Mar 2024 MR04 Satisfaction of charge 1 in full
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
19 Jan 2022 CH03 Secretary's details changed for Paula Elaine Brooks on 1 June 2021
15 Jun 2021 PSC04 Change of details for Mrs Paula Elaine Brooks as a person with significant control on 1 June 2021
14 Jun 2021 PSC04 Change of details for Mr Tony William Brooks as a person with significant control on 1 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Tony William Brooks on 1 June 2021
11 Jun 2021 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 11 June 2021
19 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
29 Jan 2021 PSC01 Notification of Paula Elaine Brooks as a person with significant control on 31 March 2017
29 Jan 2021 PSC04 Change of details for Mr Tony William Brooks as a person with significant control on 31 March 2017
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
04 Feb 2020 CH01 Director's details changed for Mr Tony William Brooks on 4 February 2020
07 May 2019 AA Total exemption full accounts made up to 31 December 2018