ATKINSON SMITH PROPERTIES LIMITED

Proaktive House Sidings Court Proaktive House Sidings Court, Doncaster, DN4 5NU, South Yorkshire
StatusDISSOLVED
Company No.04143382
CategoryPrivate Limited Company
Incorporated18 Jan 2001
Age23 years, 5 months
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 5 days

SUMMARY

ATKINSON SMITH PROPERTIES LIMITED is an dissolved private limited company with number 04143382. It was incorporated 23 years, 5 months ago, on 18 January 2001 and it was dissolved 4 months, 5 days ago, on 13 February 2024. The company address is Proaktive House Sidings Court Proaktive House Sidings Court, Doncaster, DN4 5NU, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Whiteley

Change date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Ian Laycock

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Old address: Mallard House, Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU

Change date: 2012-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Laycock

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Laycock

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Laycock

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 29 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 19/01/06 from: sidings court white rose way doncaster south yorkshire DN4 5NU

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 26/10/01 from: 2 rutland park sheffield south yorkshire S10 2PD

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldmeade properties LIMITED\certificate issued on 12/02/01

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 08/02/01 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 18 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JPM CONSTRUCTION SERVICES LIMITED

SHAWHILL,MIDDLESBROUGH,TS8 0BA

Number:06742990
Status:ACTIVE
Category:Private Limited Company

KAREINN LIMITED

WS. 110 VOX STUDIOS WEST,VAUXHALL,SE11 5JH

Number:09705701
Status:ACTIVE
Category:Private Limited Company

LIEGE PROPERTIES LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:04512833
Status:ACTIVE
Category:Private Limited Company

PEAR TREE PROPERTIES (HIA) LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:10147845
Status:ACTIVE
Category:Private Limited Company

SEL-COM SYSTEMS (EPSOM) LTD

UNIT 250 REAVER HOUSE,EPSOM,KT17 1HX

Number:09597354
Status:ACTIVE
Category:Private Limited Company

TEDDY BEAR INVESTMENTS LIMITED

THE GRIFFINS,HEADCORN,TN27 9KL

Number:10979143
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