Advanced company searchLink opens in new window

ATBS LIMITED

Company number 06286243

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 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
05 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 6 December 2017
26 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07
26 Sep 2017 600 Appointment of a voluntary liquidator
26 Sep 2017 LIQ10 Removal of liquidator by court order
18 Feb 2017 AD01 Registered office address changed from House London Road Beccles NR34 8TS England to C/O Parker Andrews Limited 5th Floor Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 18 February 2017
09 Jan 2017 4.20 Statement of affairs with form 4.19
09 Jan 2017 600 Appointment of a voluntary liquidator
01 Sep 2016 AA Micro company accounts made up to 31 March 2016
31 Aug 2016 TM01 Termination of appointment of Stephen George Thomas Elms as a director on 31 August 2016
31 Aug 2016 AP01 Appointment of Mr Paul Ryan as a director on 31 August 2016
24 Aug 2016 AD01 Registered office address changed from 58 Queen Elizabeth Drive Beccles NR34 9LP to House London Road Beccles NR34 8TS on 24 August 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
04 Apr 2016 TM02 Termination of appointment of Chantelle Marie Smith as a secretary on 1 April 2016
04 Apr 2016 AP03 Appointment of Miss Ceri April Masters as a secretary on 4 April 2016
04 Feb 2016 AP03 Appointment of Mrs Victoria Louise King as a secretary on 4 January 2016
04 Feb 2016 TM02 Termination of appointment of Barbara Mazza as a secretary on 4 January 2016
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AP03 Appointment of Mrs Chantelle Marie Smith as a secretary on 11 March 2015
20 Mar 2015 TM02 Termination of appointment of Victoria Louise King as a secretary on 20 March 2015
20 Aug 2014 TM02 Termination of appointment of Kayleigh Chapman as a secretary on 20 August 2014