- Company Overview for A T CONTRACTS LIMITED (05589682)
- Filing history for A T CONTRACTS LIMITED (05589682)
- People for A T CONTRACTS LIMITED (05589682)
- Insolvency for A T CONTRACTS LIMITED (05589682)
- More for A T CONTRACTS LIMITED (05589682)
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) |
---|---|---|---|
05 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2022 | |
11 Apr 2022 | PSC07 | Cessation of Ann Marie Payne as a person with significant control on 1 November 2017 | |
11 Apr 2022 | PSC07 | Cessation of Andrew Mark Lysons Payne as a person with significant control on 1 November 2017 | |
10 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 October 2016 | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 5 July 2021 | |
25 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 October 2016 | |
07 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2019 | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2018 | |
14 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
14 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
23 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jan 2018 | AD01 | Registered office address changed from Unit 11, Express Networks 1 1 George Leigh Street Manchester M4 5DL England to 102 Sunlight House Quay Street Manchester M3 3JZ on 4 January 2018 | |
17 Nov 2017 | LIQ02 | Statement of affairs | |
17 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | SH08 | Change of share class name or designation | |
29 Aug 2017 | SH08 | Change of share class name or designation | |
29 Aug 2017 | SH08 | Change of share class name or designation | |
17 Aug 2017 | TM02 | Termination of appointment of Alexandra Marie Payne as a secretary on 17 August 2017 | |
11 Aug 2017 | SH08 | Change of share class name or designation |