Advanced company searchLink opens in new window

ATECO (UK) LIMITED

Company number 06459581

Filter by category

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 DS01 Application to strike the company off the register
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 60,000
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 CH01 Director's details changed for Richard Duncan Mackay on 21 December 2009
06 Jan 2010 CH01 Director's details changed for Mr Neville Alexander Crichton on 21 December 2009
06 Jan 2010 CH01 Director's details changed for Maurice Rourke on 21 December 2009
06 Jan 2010 AD02 Register inspection address has been changed
06 Jan 2010 AD01 Registered office address changed from 37 st Margaret's Street Canterbury CT1 2TU on 6 January 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Sep 2009 288c Director and Secretary's Change of Particulars / maurice rourke / 22/09/2009 /
23 Sep 2009 288c Director and Secretary's Change of Particulars / maurice rourke / 22/09/2009 / HouseName/Number was: , now: 26; Street was: 26 thames cresent, now: thames crescent
20 Jan 2009 363a Return made up to 21/12/08; full list of members
18 Apr 2008 88(2) Ad 31/01/08 gbp si 59999@1=59999 gbp ic 59999/119998
07 Mar 2008 288a Director appointed mr neville alexander crichton
07 Mar 2008 88(2) Ad 31/01/08 gbp si 59999@1=59999 gbp ic 1/60000
27 Dec 2007 288b Secretary resigned
21 Dec 2007 NEWINC Incorporation