Advanced company searchLink opens in new window

ATCL REALISATIONS 2014 LIMITED

Company number 04644311

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)
21 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2020
01 Dec 2020 600 Appointment of a voluntary liquidator
01 Dec 2020 LIQ10 Removal of liquidator by court order
23 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 21 October 2019
31 May 2019 LIQ MISC Insolvency:sec of state release of liq
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 21 October 2018
02 Nov 2018 600 Appointment of a voluntary liquidator
02 Nov 2018 LIQ10 Removal of liquidator by court order
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 21 October 2017
11 Jan 2017 AD01 Registered office address changed from C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 21 October 2016
16 Nov 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Nov 2015 2.24B Administrator's progress report to 22 October 2015
05 Nov 2015 600 Appointment of a voluntary liquidator
22 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Jun 2015 2.24B Administrator's progress report to 20 April 2015
07 Jan 2015 2.23B Result of meeting of creditors
10 Dec 2014 2.16B Statement of affairs with form 2.14B
03 Dec 2014 2.17B Statement of administrator's proposal
03 Nov 2014 AD01 Registered office address changed from Chimney Road Great Bridge Tipton DY4 7BY United Kingdom to C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY on 3 November 2014
31 Oct 2014 2.12B Appointment of an administrator
22 Oct 2014 CERTNM Company name changed aquila truck centres LIMITED\certificate issued on 22/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22