Advanced company searchLink opens in new window

ATKINSON REAL ESTATE NO. 1 LIMITED

Company number 07588138

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
31 May 2016 AD01 Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 31 May 2016
26 May 2016 600 Appointment of a voluntary liquidator
26 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-05
26 May 2016 4.70 Declaration of solvency
03 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
21 Apr 2016 SH02 Sub-division of shares on 26 February 2016
23 Mar 2016 AP01 Appointment of Mr Michael Howard Goldstein as a director on 14 March 2016
15 Mar 2016 AP01 Appointment of Mr Gary Anthony Burns as a director on 14 March 2016
24 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Feb 2016 TM01 Termination of appointment of Alexander Bard as a director on 27 June 2011
10 Feb 2016 TM01 Termination of appointment of a director
13 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
27 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
15 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
21 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 AP01 Appointment of Alexander Bard as a director
11 Sep 2012 CH01 Director's details changed for Mr Alexander Bard on 10 September 2012
13 Jul 2012 AD01 Registered office address changed from 10 Upper Berkeley Street London W1H 7PE United Kingdom on 13 July 2012
13 Jul 2012 AP04 Appointment of Mornington Secretaires Limited as a secretary
25 Jun 2012 TM02 Termination of appointment of Robert Park as a secretary