Advanced company searchLink opens in new window

ATH REGENERATION LIMITED

Company number 05406293

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ06 Resignation of a liquidator
24 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 11 August 2017
02 Aug 2017 MR05 All of the property or undertaking has been released from charge 8
19 Dec 2016 LIQ MISC Insolvency:secretary of state release of liquidator
25 Oct 2016 4.68 Liquidators' statement of receipts and payments to 11 August 2016
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 4.33 Resignation of a liquidator
18 Nov 2015 AD01 Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 11 August 2015
20 Oct 2014 4.68 Liquidators' statement of receipts and payments to 11 August 2014
10 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2013 600 Appointment of a voluntary liquidator
23 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Aug 2013 4.20 Statement of affairs with form 4.19
07 Aug 2013 AD01 Registered office address changed from Aardvark House, Sidings Court Doncaster South Yorkshire DN4 5NU on 7 August 2013
18 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 3,000,001
02 Jan 2013 TM01 Termination of appointment of David Port as a director
16 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
02 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8