Advanced company searchLink opens in new window

ATLANTIC WIND SERVICES (MCR) LIMITED

Company number 08220177

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2022 DS01 Application to strike the company off the register
19 Oct 2021 PSC04 Change of details for Mr Michael James Duffy as a person with significant control on 6 April 2016
19 Oct 2021 PSC05 Change of details for Michael Doyle Civil Engineering Limited as a person with significant control on 6 April 2016
17 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
14 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
29 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
29 Oct 2019 PSC05 Change of details for Michael Doyle Civil Engineering Limited as a person with significant control on 19 September 2019
29 Oct 2019 CH02 Director's details changed for Michael Doyle Civil Engineering Limited on 19 September 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
19 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
17 Nov 2017 PSC01 Notification of Michael James Duffy as a person with significant control on 6 April 2016
17 Nov 2017 PSC07 Cessation of Michael James Duffy as a person with significant control on 1 November 2017
17 Nov 2017 TM01 Termination of appointment of Michael James Duffy as a director on 1 November 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 19 September 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
15 Dec 2015 AD02 Register inspection address has been changed to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE