SKAINO ATMOS LIMITED
Status | DISSOLVED |
Company No. | 01241033 |
Category | Private Limited Company |
Incorporated | 20 Jan 1976 |
Age | 48 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2023 |
Years | 1 year, 1 month, 9 days |
SUMMARY
SKAINO ATMOS LIMITED is an dissolved private limited company with number 01241033. It was incorporated 48 years, 3 months, 8 days ago, on 20 January 1976 and it was dissolved 1 year, 1 month, 9 days ago, on 19 March 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 10 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Change date: 2022-05-09
Old address: Suit 28 Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
Documents
Resolution
Date: 09 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change sail address company with new address
Date: 05 May 2022
Category: Address
Type: AD02
New address: Suite 28 Linford Forum R18 Ockingham Drive Linford Wood Milton Keynes MK14 6LY
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Old address: New Creation Farm Heyford Hills Nether Heyford Northants NN7 3LB
New address: Suit 28 Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY
Change date: 2021-09-09
Documents
Mortgage satisfy charge full
Date: 23 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bainger
Termination date: 2018-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Michael John Farrant
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Parker Hunt
Termination date: 2018-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Richard Parker
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Walsma
Termination date: 2017-11-16
Documents
Accounts with accounts type small
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type full
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 09 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-09
Officer name: Mr Durk Walsma
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-14
Officer name: Jennifer Lyn Carter
Documents
Termination secretary company with name termination date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Hilary Jane Oldham
Documents
Appoint person director company with name date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-11
Officer name: Mr Jan Walsma
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Morriss
Appointment date: 2016-02-02
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Jane Oldham
Termination date: 2015-09-30
Documents
Accounts with accounts type full
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-03
Officer name: Mr Richard Parker
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Bainger
Appointment date: 2015-02-03
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Lyn Carter
Appointment date: 2015-02-03
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Ian Charles Callard
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: John Andrew Thomason
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelvin Bartholomew
Termination date: 2014-11-27
Documents
Accounts with accounts type full
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with made up date
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with made up date
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Resolution
Date: 10 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Hilary Jane Oldham
Documents
Termination secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Callard
Documents
Accounts with made up date
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 09 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Jane Oldham
Change date: 2011-04-09
Documents
Accounts with made up date
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Andrew Thomason
Change date: 2010-08-02
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-02
Officer name: Mr Ian Charles Callard
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Parker Hunt
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Jane Oldham
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Farrant
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Mr Ian Charles Callard
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Kelvin Bartholomew
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Durk Walsma
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with made up date
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 22 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr edward parker hunt
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raymond gunn
Documents
Accounts with made up date
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 17 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with made up date
Date: 24 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 22 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with made up date
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Certificate change of name company
Date: 08 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed skaino services LIMITED\certificate issued on 08/08/01
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/00; full list of members
Documents
Accounts with made up date
Date: 18 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/99; full list of members
Documents
Some Companies
29/31 FINEDON RD,WELLINGBOROUGH,NN8 4AS
Number: | 08123886 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAN ROBERTS BUILDING LIMITED
3 POPLAR ROW,ABERYSTWYTH,SY23 2JX
Number: | 05749429 |
Status: | ACTIVE |
Category: | Private Limited Company |
4102 CHARLOTTE HOUSE QD BUSINESS CENTRE,LIVERPOOL,L1 0BG
Number: | 11264810 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLOWS MANAGEMENT COMPANY LIMITED
APARTMENT 6, THE HOLLOWS 9 RINGLEY ROAD,MANCHESTER,M45 7XQ
Number: | 04361537 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMSON PROPERTIES NORTH EAST LLP
58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ
Number: | OC423927 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11850320 |
Status: | ACTIVE |
Category: | Private Limited Company |