Advanced company searchLink opens in new window

WS ATKINS ARCHITECTS LIMITED

Company number 02647324

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 DS01 Application to strike the company off the register
08 Aug 2018 SH20 Statement by Directors
08 Aug 2018 SH19 Statement of capital on 8 August 2018
  • GBP 1
08 Aug 2018 CAP-SS Solvency Statement dated 07/08/18
08 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2017 TM01 Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017
23 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
20 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Nov 2017 AP01 Appointment of Mr Simon Glenister Cole as a director on 14 November 2017
09 Oct 2017 AP03 Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017
09 Oct 2017 TM02 Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017
09 Oct 2017 AP03 Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017
09 Oct 2017 TM02 Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
11 Sep 2017 TM01 Termination of appointment of Richard Webster as a director on 31 August 2017
11 Sep 2017 AP01 Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017
16 Aug 2017 PSC05 Change of details for Ws Atkins Plc as a person with significant control on 4 August 2017
13 Jan 2017 CH01 Director's details changed for Mr Richard Webster on 9 January 2017
10 Nov 2016 TM02 Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016
10 Nov 2016 AP03 Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016
08 Nov 2016 AP03 Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016
08 Nov 2016 TM02 Termination of appointment of Richard Webster as a secretary on 4 November 2016
21 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016