Advanced company searchLink opens in new window

ATLANTIC LAUNDRY LIMITED

Company number 12141741

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)
07 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
24 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2022 CS01 Confirmation statement made on 17 October 2021 with no updates
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 AA Micro company accounts made up to 31 August 2020
19 Mar 2021 AD01 Registered office address changed from Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH England to 9a Pityme Industrial Estate Pityme Industrial Estate St. Minver Wadebridge PL27 6NS on 19 March 2021
19 Mar 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
23 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
14 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-13
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 75
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
11 Oct 2019 CH01 Director's details changed for Mr Christopher John Royden on 11 October 2019
11 Oct 2019 CH01 Director's details changed for Mrs Kiz Ann Mary Lishman Royden on 11 October 2019
11 Oct 2019 PSC04 Change of details for Mr Christopher John Royden as a person with significant control on 11 October 2019
11 Oct 2019 PSC04 Change of details for Mrs Kiz Ann Mary Lishman-Royden as a person with significant control on 11 October 2019
09 Oct 2019 AD01 Registered office address changed from Suite 3, 5 Battalion Court Colburn Business Park Carerick Garrison DL9 4QN United Kingdom to Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH on 9 October 2019
23 Sep 2019 PSC01 Notification of Kiz Ann Mary Lishman-Royden as a person with significant control on 23 September 2019
23 Sep 2019 PSC01 Notification of Christopher John Royden as a person with significant control on 23 September 2019
23 Sep 2019 PSC07 Cessation of Edward Watkin Gittins as a person with significant control on 23 September 2019