Advanced company searchLink opens in new window

ATLAS VEHICLE ASSESSORS LIMITED

Company number 07184319

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2014 DS01 Application to strike the company off the register
12 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
08 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 205
08 May 2014 AD03 Register(s) moved to registered inspection location
08 May 2014 AD02 Register inspection address has been changed
07 May 2014 AP01 Appointment of Mrs Patsy Balfour as a director on 1 September 2013
07 May 2014 TM01 Termination of appointment of Andrew Paul Webb as a director on 1 September 2013
07 May 2014 AD01 Registered office address changed from 27 Lord Derby Road Geecross Hyde Cheshire SK14 5EQ United Kingdom on 7 May 2014
15 May 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
11 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 August 2012
30 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
10 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)