Advanced company searchLink opens in new window

ATEC SCAFFOLDING (PRESTON) LIMITED

Company number 06789681

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 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2017 4.20 Statement of affairs with form 4.19
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
21 Mar 2017 AD01 Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP England to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 21 March 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
11 Jul 2016 AD01 Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 11 July 2016
13 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Nov 2014 TM01 Termination of appointment of a director
06 Nov 2014 AP01 Appointment of Elena Karmanova as a director on 18 September 2014
05 Nov 2014 TM01 Termination of appointment of Ashley Brook as a director on 31 August 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
18 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
26 Jul 2011 AP01 Appointment of Ashley Brook as a director
26 Jul 2011 TM02 Termination of appointment of Rawcliffe and Co. Formations Limited as a secretary
26 Jul 2011 TM01 Termination of appointment of Martin Mchugh as a director