Advanced company searchLink opens in new window

ATL LOGISTICS LTD

Company number 09844265

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)
24 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2021 AM16 Notice of order removing administrator from office
04 Sep 2021 AM11 Notice of appointment of a replacement or additional administrator
24 Aug 2021 AM23 Notice of move from Administration to Dissolution
13 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021
23 Mar 2021 AM10 Administrator's progress report
25 Feb 2021 AM19 Notice of extension of period of Administration
26 Nov 2020 AM10 Administrator's progress report
24 Jul 2020 AM03 Statement of administrator's proposal
29 Apr 2020 AM06 Notice of deemed approval of proposals
05 Mar 2020 AD01 Registered office address changed from 58 Scott Street Tipton DY4 7AG England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 March 2020
04 Mar 2020 AM01 Appointment of an administrator
08 Oct 2019 PSC07 Cessation of Rajwinder Singh as a person with significant control on 31 August 2019
08 Oct 2019 PSC07 Cessation of Harwinder Atwal as a person with significant control on 31 August 2019
08 Oct 2019 PSC07 Cessation of Hardip Atwal as a person with significant control on 31 August 2019
08 Oct 2019 PSC01 Notification of Jugraj Singh Chahal as a person with significant control on 31 August 2019
08 Oct 2019 PSC01 Notification of Jaspreet Kaur Atwal as a person with significant control on 31 August 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 AD01 Registered office address changed from 1 the Avenue Blaby Leicester Leicestershire LE8 4GW to 58 Scott Street Tipton DY4 7AG on 8 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
07 Oct 2019 TM01 Termination of appointment of Harwinder Atwal as a director on 31 August 2019
07 Oct 2019 AP01 Appointment of Miss Jaspreet Kaur Atwal as a director on 31 August 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
17 Jan 2019 AA Micro company accounts made up to 31 October 2018
27 Nov 2018 PSC01 Notification of Rajwinder Singh as a person with significant control on 9 November 2017