ATRIUM LEGAL SERVICES LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.06578977
CategoryPrivate Limited Company
Incorporated29 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution08 Dec 2021
Years2 years, 6 months, 7 days

SUMMARY

ATRIUM LEGAL SERVICES LIMITED is an dissolved private limited company with number 06578977. It was incorporated 16 years, 1 month, 16 days ago, on 29 April 2008 and it was dissolved 2 years, 6 months, 7 days ago, on 08 December 2021. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2020

Action Date: 30 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2019

Action Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2018

Action Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stuart Mark Horne

Termination date: 2018-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2017

Action Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-30

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 Feb 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: Suite 9 New Hall Hey Business Centre New Hall Hey Road Rossendale Lancashire BB4 6HL

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2016-09-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Jun 2016

Action Date: 23 Mar 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-28

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 10 Apr 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-29

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Kaplan

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yair Dadash

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Charles Kaplan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-19

Old address: 15 St. Marys Place Bury Lancashire BL9 0DZ

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Binyamen Kaplan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Stones

Change date: 2010-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 29 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-29

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Stones

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from 7 newbridge gardens bury lancashire BL9 9PJ united kingdom

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 27/11/08\gbp si 4000@1=4000\gbp ic 6000/10000\

Documents

View document PDF

Resolution

Date: 15 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 06 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed yair dadash

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 17/11/08\gbp si 5900@1=5900\gbp ic 100/6000\

Documents

View document PDF

Incorporation company

Date: 29 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET ABOVE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11774220
Status:ACTIVE
Category:Private Limited Company

GEEK RETREAT ONLINE LTD

2/1 20 BRISBANE STREET, BATTLEFIELD,GLASGOW,G42 9HY

Number:SC536938
Status:ACTIVE
Category:Private Limited Company

JESSICA BUCKLEY INTERIORS LTD

51 ST. STEPHEN STREET,EDINBURGH,EH3 5AH

Number:SC593094
Status:ACTIVE
Category:Private Limited Company

PACIFIC BASIN HANDYMAX (UK) LIMITED

82 ST JOHN STREET,,EC1M 4JN

Number:05614499
Status:ACTIVE
Category:Private Limited Company

TAPMASTER LIMITED

BLAKE TOWER FLOOR LG 12,LONDON,EC2Y 8BR

Number:10601873
Status:ACTIVE
Category:Private Limited Company

THE CLAIM PEOPLE LIMITED

ASTUTE HOUSE,HANDFORTH,SK9 3HP

Number:06896303
Status:LIQUIDATION
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