ATTERBY LIMITED

4 Tolmers Mews, Newgate Street Village, SG13 8RG, Hertfordshire
StatusDISSOLVED
Company No.08236137
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 12 days

SUMMARY

ATTERBY LIMITED is an dissolved private limited company with number 08236137. It was incorporated 11 years, 6 months, 27 days ago, on 02 October 2012 and it was dissolved 4 years, 4 months, 12 days ago, on 17 December 2019. The company address is 4 Tolmers Mews, Newgate Street Village, SG13 8RG, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 28 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 28 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2013

Action Date: 28 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-28

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Louise Austin

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE THERAPY LTD

84 PEN-Y-LAN ROAD,CARDIFF,CF23 5HX

Number:07815791
Status:ACTIVE
Category:Private Limited Company

GRAND- SHIRT DESIGNS LIMITED

35 COLWORTH HOUSE,BEDFORD,MK44 1LQ

Number:11582382
Status:ACTIVE
Category:Private Limited Company

J & ES PROPERTIES LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:08835515
Status:ACTIVE
Category:Private Limited Company

KINGS COURT (HALIFAX) RTM COMPANY LTD

49 RANDOLPH STREET,LEEDS,LS13 3HT

Number:08008476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:02704720
Status:ACTIVE
Category:Private Limited Company

SAIL DUO LTD

OLD LAWTON FARM,SHEFFIELD,S36 4GX

Number:11256517
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