ATB FINANCIAL SERVICES LTD
Status | DISSOLVED |
Company No. | 07146947 |
Category | Private Limited Company |
Incorporated | 04 Feb 2010 |
Age | 14 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 18 Nov 2020 |
Years | 3 years, 5 months, 16 days |
SUMMARY
ATB FINANCIAL SERVICES LTD is an dissolved private limited company with number 07146947. It was incorporated 14 years, 3 months ago, on 04 February 2010 and it was dissolved 3 years, 5 months, 16 days ago, on 18 November 2020. The company address is 5th Floor Castlemead 5th Floor Castlemead, Bristol, BS1 3AG, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
New address: 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG
Old address: 2nd Floor Tower House Fairfax Street Bristol BS1 3BN
Change date: 2020-05-06
Documents
Liquidation voluntary declaration of solvency
Date: 15 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-11
Officer name: Mr Andrew Blake
Documents
Accounts with accounts type total exemption full
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Address
Type: AD01
Old address: Albion Chambers West Small Street Bristol BS1 1DP
Change date: 2014-06-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-05
Old address: Suite 2 Fenton Court 1-3 Fenton Road Bristol BS7 8ND United Kingdom
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-21
Officer name: Mr Andrew Blake
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change account reference date company current extended
Date: 25 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Some Companies
15 OXFORD STREET,HAMPSHIRE,SO14 3DJ
Number: | 04605393 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19-20 GUNNELS WOOD PARK,STEVENAGE,SG1 2BH
Number: | 03528469 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRUNSWICK STREET,CARLISLE,CA1 1PN
Number: | 08903307 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001390 |
Status: | ACTIVE |
Category: | Other company type |
JAVIN NEWCOMBE ARCHITECTS LIMITED
WINNINGTON HALL,NORTHWICH,CW8 4DU
Number: | 04601778 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
72 FIELDING ROAD,LONDON,W4 1DB
Number: | 07615313 |
Status: | ACTIVE |
Category: | Private Limited Company |