Advanced company searchLink opens in new window

ASSOCIATED TECHNOLOGIES LIMITED

Company number 02815753

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 WU15 Notice of final account prior to dissolution
29 Dec 2021 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 29 December 2021
29 Dec 2021 AD01 Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021
18 Jan 2021 WU04 Appointment of a liquidator
18 Jan 2021 WU14 Notice of removal of liquidator by court
02 Jun 2020 WU07 Progress report in a winding up by the court
14 Jun 2018 WU07 Progress report in a winding up by the court
07 Jun 2017 LIQ MISC Insolvency:annual report for period up to 26/03/2017
09 Jun 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 26/03/2016
11 May 2015 4.31 Appointment of a liquidator
07 May 2015 AD01 Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 7 May 2015
09 Apr 2015 COCOMP Order of court to wind up
07 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Nov 2014 AA Total exemption small company accounts made up to 30 June 2013
16 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,029,182
25 Nov 2013 AD01 Registered office address changed from the Farm House Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX United Kingdom on 25 November 2013
23 Jul 2013 AUD Auditor's resignation
18 Jul 2013 AA Accounts for a small company made up to 31 December 2011
16 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
13 Mar 2013 TM01 Termination of appointment of Christopher Moore as a director
13 Mar 2013 AP01 Appointment of Mrs Sarah Jane Moore as a director
18 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended