Advanced company searchLink opens in new window

ATLAS FM SERVICES LTD

Company number 03039517

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
12 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 CAP-SS Solvency Statement dated 17/11/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelled SHARES4188609 ord shares £1 each 17/11/2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,188,610
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,188,610
07 Nov 2014 MR01 Registration of charge 030395170004, created on 5 November 2014
20 Oct 2014 AUD Auditor's resignation
07 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 MR04 Satisfaction of charge 2 in full
22 Jul 2014 MR04 Satisfaction of charge 3 in full
08 Jul 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4,188,610
03 Sep 2013 AP01 Appointment of Mr Raymond William Empson as a director
21 Aug 2013 MR05 All of the property or undertaking has been released from charge 3
21 Aug 2013 MR05 All of the property or undertaking has been released from charge 2
16 Aug 2013 CERTNM Company name changed dussmann service united kingdom LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
16 Aug 2013 CONNOT Change of name notice
01 Aug 2013 AP01 Appointment of Mr Nicholas James Earley as a director