Advanced company searchLink opens in new window

A T CONTRACTS LIMITED

Company number 05589682

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)
05 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 31 October 2022
11 Apr 2022 PSC07 Cessation of Ann Marie Payne as a person with significant control on 1 November 2017
11 Apr 2022 PSC07 Cessation of Andrew Mark Lysons Payne as a person with significant control on 1 November 2017
10 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 11 October 2016
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 31 October 2021
05 Jul 2021 AD01 Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 5 July 2021
25 May 2021 RP04CS01 Second filing of Confirmation Statement dated 11 October 2016
07 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 31 October 2020
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 31 October 2019
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2018
14 Aug 2018 LIQ10 Removal of liquidator by court order
14 Aug 2018 600 Appointment of a voluntary liquidator
23 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2018 AD01 Registered office address changed from Unit 11, Express Networks 1 1 George Leigh Street Manchester M4 5DL England to 102 Sunlight House Quay Street Manchester M3 3JZ on 4 January 2018
17 Nov 2017 LIQ02 Statement of affairs
17 Nov 2017 600 Appointment of a voluntary liquidator
17 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
29 Aug 2017 SH08 Change of share class name or designation
29 Aug 2017 SH08 Change of share class name or designation
29 Aug 2017 SH08 Change of share class name or designation
17 Aug 2017 TM02 Termination of appointment of Alexandra Marie Payne as a secretary on 17 August 2017
11 Aug 2017 SH08 Change of share class name or designation