Advanced company searchLink opens in new window

ATCO POWER (ELSEF) LTD

Company number 08387364

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 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
17 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
24 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
09 Dec 2015 TM01 Termination of appointment of Paul Gregory Wright as a director on 4 December 2015
09 Dec 2015 AP01 Appointment of Mr Chad Leo Gareau as a director on 4 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
15 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of John Ell as a director
23 Apr 2014 TM01 Termination of appointment of Roger Urwin as a director
05 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
05 Feb 2014 AD03 Register(s) moved to registered inspection location
05 Feb 2014 AD02 Register inspection address has been changed
11 Feb 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
06 Feb 2013 AP01 Appointment of Mr Michael Derek Jones as a director
06 Feb 2013 TM01 Termination of appointment of Michael Jones as a director
04 Feb 2013 NEWINC Incorporation