ADVANCED TECHNOLOGY CONTROL SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 08428963 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 19 days |
SUMMARY
ADVANCED TECHNOLOGY CONTROL SYSTEMS LIMITED is an dissolved private limited company with number 08428963. It was incorporated 11 years, 2 months, 27 days ago, on 04 March 2013 and it was dissolved 2 years, 1 month, 19 days ago, on 12 April 2022. The company address is 67 Hawcoat Lane, Barrow In Furness, LA14 4HQ, Cumbria, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
New address: 67 Hawcoat Lane Barrow in Furness Cumbria LA14 4HQ
Change date: 2018-09-26
Old address: 24 Parker Street Barrow-in-Furness Cumbria LA14 5RN United Kingdom
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Heslop
Change date: 2018-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-26
Psc name: Mr Christopher James Heslop
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Mr Christopher James Heslop
Documents
Withdrawal of a person with significant control statement
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-09
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
New address: 24 Parker Street Barrow-in-Furness Cumbria LA14 5RN
Old address: 24 Parker Street Walney Island Barrow-in-Furness Cumbria LA14 5RN
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher James Heslop
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 27 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: 16 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 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: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 10 Dec 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 04 Dec 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Old address: 72 Portsmouth Street Walney Island Barrow-in-Furness Cumbria LA14 3AH
Change date: 2014-09-23
New address: 24 Parker Street Walney Island Barrow-in-Furness Cumbria LA14 5RN
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Heslop
Change date: 2014-09-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Incorporation company
Date: 04 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4 LONG GABLES,GERRARDS CROSS,SL9 8HE
Number: | 05449611 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONBANK STUDIOS,CHRISTCHURCH,BH23 1EB
Number: | 11735432 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIOT MEDICAL SERVICES LIMITED
SOLENT HOUSE, 107A ALMA ROAD,SOUTHAMPTON,SO14 6UY
Number: | 11273260 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYMOUTH SCHOOL SPORTS PARTNERSHIP C.I.C.
SIR JOHN HUNT COMMUNITY SPORTS COLLEGE,PLYMOUTH,PL5 4AA
Number: | 10098783 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUSTAINABLE OPPORTUNITIES LIMITED
UNITS 1&2 CRAFT COURTYARD,LUTON,LU1 4BH
Number: | 06202423 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DAISY HILL BACK LANE,BRADFORD,BD9 6DJ
Number: | 11344797 |
Status: | ACTIVE |
Category: | Private Limited Company |