Advanced company searchLink opens in new window

ATC SPECIALIST COATINGS LTD

Company number 06557476

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)
07 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
07 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2013 4.68 Liquidators' statement of receipts and payments to 9 June 2013
07 Oct 2013 4.68 Liquidators' statement of receipts and payments to 9 June 2012
07 Oct 2013 4.68 Liquidators' statement of receipts and payments to 9 June 2011
28 Jun 2010 AD01 Registered office address changed from The Oaks the Courtyard Village Road West Kirby Wirral CH48 3JN United Kingdom on 28 June 2010
25 Jun 2010 4.20 Statement of affairs with form 4.19
25 Jun 2010 600 Appointment of a voluntary liquidator
25 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-10
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
07 Apr 2010 CH03 Secretary's details changed for Mrs Laura Jane Jones on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mr Simon David Bennett Jones on 7 April 2010
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2009 363a Return made up to 07/04/09; full list of members
25 Jun 2009 287 Registered office changed on 25/06/2009 from the oaks the courtyard village road west kirby wirral CH482JN united kingdom
25 Jun 2009 288c Secretary's Change of Particulars / laura jones / 25/06/2009 / Nationality was: , now: british; Date of Birth was: , now: none; HouseName/Number was: greentops, now: the oaks, the courtyard; Street was: melloncroft drive, now: village road; Area was: , now: west kirby; Post Town was: caldy, now: wirral; Region was: wirral, now: merseyside; Post Cod
25 Jun 2009 288c Director's Change of Particulars / simon jones / 25/06/2009 / HouseName/Number was: greentops, now: the oaks, the courtyard; Street was: 1 melloncroft drive, now: village road; Area was: caldy, now: west kirby; Region was: , now: merseyside; Post Code was: CH48 2JA, now: CH48 3JN; Country was: , now: united kingdom
27 Feb 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
01 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Jul 2008 288a Director Appointed Simon Jones Logged Form
07 Apr 2008 NEWINC Incorporation