ATKINS MSL ENGINEERING LIMITED

Woodcote Grove Woodcote Grove, Epsom, KT18 5BW, Surrey
StatusDISSOLVED
Company No.02581102
CategoryPrivate Limited Company
Incorporated08 Feb 1991
Age33 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 14 days

SUMMARY

ATKINS MSL ENGINEERING LIMITED is an dissolved private limited company with number 02581102. It was incorporated 33 years, 3 months, 24 days ago, on 08 February 1991 and it was dissolved 1 year, 8 months, 14 days ago, on 20 September 2022. The company address is Woodcote Grove Woodcote Grove, Epsom, KT18 5BW, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/22

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Cullens

Termination date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Jarman

Appointment date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Anderson

Termination date: 2021-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Dec 2018

Category: Address

Type: AD02

New address: Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL

Old address: Euston Tower 286 Euston Road London NW1 3AT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Heath Stewart Drewett

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Glenister Cole

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Elliot Michael Nobelen

Appointment date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-28

Officer name: Ashley Louise Gerrard

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-28

Officer name: Catherine Elizabeth Lindsay

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Mary Mcallister

Appointment date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Anderson

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Webster

Termination date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Richard Webster

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Alice Baker

Termination date: 2016-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Elizabeth Lindsay

Appointment date: 2016-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ashley Louise Gerrard

Appointment date: 2016-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-04

Officer name: Richard Webster

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Mr Richard Webster

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2015

Category: Address

Type: AD03

New address: Euston Tower 286 Euston Road London NW1 3AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change sail address company with new address

Date: 19 Dec 2014

Category: Address

Type: AD02

New address: Euston Tower 286 Euston Road London NW1 3AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Alun Hughes Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Alan James Cullens

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Heath Stewart Drewett

Change date: 2012-08-08

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Webster

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Johnson

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Purser

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Statement of companys objects

Date: 14 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Heath Stewart Drewett

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Alun Hughes Griffiths

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Richard Webster

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Alice Baker

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Robert Purser

Change date: 2009-11-01

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed heath stewart drewett

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert macleod

Documents

View document PDF

Accounts with made up date

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert macleod / 28/03/2008

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 30/09/06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/05

Documents

View document PDF

Resolution

Date: 01 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

10 BATOUM GARDENS LIMITED

10 BATOUM GARDENS,,W6 7QD

Number:02791690
Status:ACTIVE
Category:Private Limited Company

CASTLE PLACE MANAGEMENT COMPANY LIMITED

C/O SENNENPM LTD,CAMBERLEY,GU15 3HL

Number:03736392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOMES IN FOCUS LTD

FOCUS PROPERTY CENTRE,COWDENBEATH,KY4 9NN

Number:SC441338
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT FOOTBALL ACADEMY LTD

C/O PRYDIS ACCOUNTS LTD,LISKEARD,PL14 6AF

Number:08444971
Status:ACTIVE
Category:Private Limited Company

ROUGZ HAIR & BEAUTY LTD

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:08892675
Status:ACTIVE
Category:Private Limited Company

SIMPLY FLOWER LTD

WELL COTTAGE, 15 LEIGHAM VALE,BOURNEMOUTH,BH6 3LR

Number:06500382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source