ATLANTIC ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05972787 |
Category | Private Limited Company |
Incorporated | 20 Oct 2006 |
Age | 17 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 8 months, 22 days |
SUMMARY
ATLANTIC ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 05972787. It was incorporated 17 years, 6 months, 15 days ago, on 20 October 2006 and it was dissolved 4 years, 8 months, 22 days ago, on 13 August 2019. The company address is COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL1 4QR.
Company Fillings
Order of court restoration previously creditors voluntary liquidation
Date: 07 Sep 2018
Category: Insolvency
Type: REST-CVL
Documents
Liquidation voluntary creditors return of final meeting
Date: 11 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2016
Action Date: 10 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-10
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Old address: 81 Silverdale Road Gatley Cheadle Cheshire SK8 4RF
Documents
Liquidation voluntary statement of affairs with form attached
Date: 27 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 27 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Old address: 27 Church Road Gatley Cheadle Cheshire SK8 4NG
Change date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-24
Officer name: Harold Jones
Documents
Legacy
Date: 14 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harold Jones
Change date: 2009-12-02
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Lewis
Change date: 2009-12-02
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 30/11/2007
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: 12 church road gatley cheadle cheshire SK8 4NQ
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 27/10/06 from: atlantic electrical services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP
Documents
Resolution
Date: 27 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/10/06--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 27 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/10/06--------- £ si 50@1=50 £ ic 1/51
Documents
Some Companies
20 RYAT DRIVE,GLASGOW,G77 6SU
Number: | SC561236 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE BRIARS,DONCASTER,DN10 6EA
Number: | 07129258 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISP MALTING LIMITED, GREAT,NORFOLK,NR21 7AS
Number: | 00301857 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 05266214 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CAVELL CLOSE,WOODBRIDGE,IP12 3DD
Number: | 05298585 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 EAST STREET,BLANDFORD FORUM,DT11 7DX
Number: | 10671013 |
Status: | ACTIVE |
Category: | Private Limited Company |