AT DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03580675 |
Category | Private Limited Company |
Incorporated | 12 Jun 1998 |
Age | 25 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2010 |
Years | 13 years, 5 months, 9 days |
SUMMARY
AT DEVELOPMENTS LIMITED is an dissolved private limited company with number 03580675. It was incorporated 25 years, 11 months, 18 days ago, on 12 June 1998 and it was dissolved 13 years, 5 months, 9 days ago, on 21 December 2010. The company address is Victoria House Victoria House, Truro, TR1 3AJ, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Vipan Torris
Change date: 2010-06-12
Documents
Change person secretary company with change date
Date: 22 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-12
Officer name: Helen Mary Torris
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Capital allotment shares
Date: 06 Jan 2010
Action Date: 06 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-06
Capital : 6 GBP
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen mary torris
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from fourth floor one victoria street bristol BS1 6AA
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary nmgw secretaries LIMITED
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 May 2005
Category: Address
Type: 287
Description: Registered office changed on 18/05/05 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/06/00--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/99; full list of members
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 07/09/98 from: crown house 37/41 prince street bristol BS1 4PS
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Aug 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blagdon consultants LIMITED\certificate issued on 11/08/98
Documents
Legacy
Date: 06 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/08/99
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 29/07/98 from: pembroke house brunswick court 7 brunswick square bristol BS2 8PE
Documents
Some Companies
SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ
Number: | 08798180 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MAIDSTONE STREET,BRADFORD,BD3 8AW
Number: | 11634827 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 ALBURY DRIVE,PINNER,HA5 3RH
Number: | 11102377 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ASPEN GROVE,NEWTON AYCLIFFE,DL5 6GR
Number: | 06923037 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK,PRESTON,PR5 6DA
Number: | 04097087 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHESTER ROAD WEST,FLINTSHIRE,CH5 1SA
Number: | 04819288 |
Status: | ACTIVE |
Category: | Private Limited Company |