- Company Overview for ATMOSPHERE DESIGN ENGINEERING LIMITED (07680343)
- Filing history for ATMOSPHERE DESIGN ENGINEERING LIMITED (07680343)
- People for ATMOSPHERE DESIGN ENGINEERING LIMITED (07680343)
- Charges for ATMOSPHERE DESIGN ENGINEERING LIMITED (07680343)
- Insolvency for ATMOSPHERE DESIGN ENGINEERING LIMITED (07680343)
- More for ATMOSPHERE DESIGN ENGINEERING LIMITED (07680343)
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) |
---|---|---|---|
13 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
11 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
15 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2016 | AD01 | Registered office address changed from 6a Ryder Court Oakley Hay Industrial Estate Corby Northamptonshire NN18 9NX to C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 7 March 2016 | |
04 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | MR04 | Satisfaction of charge 076803430001 in full | |
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
28 Sep 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
12 Feb 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 August 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Unit 5 a1/M1 Centre Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD to 6a Ryder Court Oakley Hay Industrial Estate Corby Northamptonshire NN18 9NX on 29 January 2015 | |
14 Oct 2014 | MR01 | Registration of charge 076803430001, created on 13 October 2014 | |
28 Aug 2014 | AA | Micro company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
14 May 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 May 2013 | AD01 | Registered office address changed from Unit 3 Albany Court Albany Road Market Harborough Leicestershire LE16 7QP United Kingdom on 14 May 2013 | |
09 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
23 Jun 2011 | NEWINC |
Incorporation
|