Advanced company searchLink opens in new window

ATKINS LIGHT HAULAGE LTD

Company number 07049693

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AD01 Registered office address changed from The Old Barn Heol Ddu Llantrisant Pontyclun Pontyclun CF72 8LQ to Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY on 14 April 2015
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
01 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
06 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Feb 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Feb 2011 CERTNM Company name changed a&g logistics LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
09 Feb 2011 CONNOT Change of name notice
06 Feb 2011 TM01 Termination of appointment of Christopher Graves as a director
04 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr Christopher Graves on 28 October 2009
20 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted