Advanced company searchLink opens in new window

ATTINGTON CLASSICS LIMITED

Company number 07980963

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
06 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
05 Jan 2015 AD01 Registered office address changed from Chilton Croft Church Road Hinton Waldrist Faringdon Oxfordshire SN7 8SE to C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT on 5 January 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
17 May 2012 CERTNM Company name changed pegasus classics LTD\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
08 Mar 2012 CH01 Director's details changed for Mr Frank Rawlins Varvey on 7 March 2012
07 Mar 2012 NEWINC Incorporation