Advanced company searchLink opens in new window

ATELIER FOUNDRY LIMITED

Company number 02460169

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)
07 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2015 AD01 Registered office address changed from Willan & Willan, the Old Post Office, High Street Hartley Wintney, Hook Hampshire RG27 8NZ to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 21 September 2015
18 Sep 2015 600 Appointment of a voluntary liquidator
18 Sep 2015 4.70 Declaration of solvency
18 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-28
26 Aug 2015 CERTNM Company name changed atelier fine art castings LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-18
26 Aug 2015 CONNOT Change of name notice
06 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Feb 2014 CH01 Director's details changed for Mrs Amanda Elizabeth Wills on 1 April 2013
19 Feb 2014 CH01 Director's details changed for Mr John Alfred Wills on 1 April 2013
04 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Feb 2012 CH03 Secretary's details changed for Mr John Alfred Wills on 1 January 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Amanda Elizabeth Wills on 1 October 2009
18 Jan 2010 CH01 Director's details changed for John Alfred Wills on 1 October 2009