ATG ENVIRONMENTAL HOLDCO LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusDISSOLVED
Company No.08138568
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution27 Mar 2024
Years2 months, 18 days

SUMMARY

ATG ENVIRONMENTAL HOLDCO LIMITED is an dissolved private limited company with number 08138568. It was incorporated 11 years, 11 months, 3 days ago, on 11 July 2012 and it was dissolved 2 months, 18 days ago, on 27 March 2024. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Gazette dissolved liquidation

Date: 27 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

Old address: Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Change date: 2023-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-20

Old address: Unit 9 Norman Way Severn Bridge Industrial Estate Portskewett Caldicot NP26 5PT Wales

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reinhold Zeiner

Termination date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-23

Officer name: Benedict Joseph Stas

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald C Keating

Termination date: 2021-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rolls

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Jones

Appointment date: 2019-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-25

Officer name: Mr Matthew Rolls

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-25

Officer name: Mr Michael David Heaton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-25

Officer name: Mr Reinhold Zeiner

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-25

Officer name: Mr Vincent Grieco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: Genesis House Pemberton Business Centre Richmond Hill Pemberton Wigan Greater Manchester WN5 8AA

Change date: 2019-06-06

New address: Unit 9 Norman Way Severn Bridge Industrial Estate Portskewett Caldicot NP26 5PT

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-25

Psc name: Christopher John Purslow

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Water Technologies U.K. Ltd

Notification date: 2019-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Howard Reilly

Termination date: 2019-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-25

Officer name: Christopher John Purslow

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cyril Leigh

Termination date: 2019-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-25

Officer name: David Timothy Chisnall Evans

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-25

Officer name: Mr Benedict Joseph Stas

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-25

Officer name: Mr Ronald C Keating

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Cyril Leigh

Change date: 2018-12-06

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Mr Colin Howard Reilly

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Timothy Chisnall Evans

Change date: 2017-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Reilly

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Timothy Chisnall Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2012

Action Date: 28 Aug 2012

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2012-08-28

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A38 VEHICLE MOVEMENTS LIMITED

THE COTTAGE OX LEYS ROAD,SUTTON COLDFIELD,B76 9PA

Number:10529338
Status:ACTIVE
Category:Private Limited Company

CORBYN CONSULTING LIMITED

TOAD CORNER,WATCHET,TA23 0BG

Number:07761517
Status:ACTIVE
Category:Private Limited Company

GREEN FINANCIAL TECHNOLOGIES LIMITED

176 HIGH STREET,GUILDFORD,GU1 3HW

Number:11922907
Status:ACTIVE
Category:Private Limited Company

KA-NHOM LIMITED

36 FIRST AVENUE,LONDON,E12 6AN

Number:09652078
Status:ACTIVE
Category:Private Limited Company

LONDON SUPER CAR LTD

5TH FLOOR HYDE PARK HAYES 3,HAYES,UB3 4AZ

Number:11624781
Status:ACTIVE
Category:Private Limited Company

THE OUTLET SHOP LTD

11 MAES Y RHIW COURT,CWMBRAN,NP44 5HA

Number:10380192
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