Advanced company searchLink opens in new window

ATHENA ETS LIMITED

Company number 06922400

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2011 DS01 Application to strike the company off the register
25 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Dec 2010 AA01 Previous accounting period extended from 30 June 2010 to 30 November 2010
22 Dec 2010 AD01 Registered office address changed from Suite28 Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England on 22 December 2010
26 Nov 2010 TM01 Termination of appointment of Yvonne Whittaker as a director
26 Nov 2010 TM01 Termination of appointment of Henry Whittaker as a director
26 Nov 2010 TM01 Termination of appointment of Christopher James as a director
24 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
24 Jun 2010 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX on 24 June 2010
24 Jun 2010 CH01 Director's details changed for Craig Robert John Woolass on 15 December 2009
24 Jun 2010 CH03 Secretary's details changed for Elaine Sylvia Woolass on 15 December 2009
24 Jun 2010 CH01 Director's details changed for Yvonne Geraldine Whittaker on 15 December 2009
24 Jun 2010 CH01 Director's details changed for Henry John Tanner Whittaker on 15 December 2009
24 Jun 2010 CH01 Director's details changed for Mr Christopher Noel Mackworth James on 15 December 2009
23 Jul 2009 88(2) Ad 15/07/09 gbp si 99@1=99 gbp ic 1/100
16 Jul 2009 288a Director appointed yvonne geraldine whittaker
16 Jul 2009 288a Director appointed christopher noel mackworth james
10 Jul 2009 288b Appointment Terminated Director andrew collins
10 Jul 2009 288a Director appointed henry john tanner whittaker
10 Jul 2009 288a Secretary appointed elaine sylvia woolass
10 Jul 2009 288a Director appointed craig robert john woolass
02 Jun 2009 NEWINC Incorporation