ADVANCED TECHNOLOGY CONTROL SYSTEMS LIMITED

67 Hawcoat Lane, Barrow In Furness, LA14 4HQ, Cumbria, United Kingdom
StatusDISSOLVED
Company No.08428963
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMC PICTURES LIMITED

4 LONG GABLES,GERRARDS CROSS,SL9 8HE

Number:05449611
Status:ACTIVE
Category:Private Limited Company

DIVERSIFIED EQUITY LTD

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

TAU CARE LIMITED

5 DAISY HILL BACK LANE,BRADFORD,BD9 6DJ

Number:11344797
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