ATHOL SOLUTIONS LIMITED

8th Floor, Eaton House 8th Floor, Eaton House, Coventry, CV1 2FJ, England
StatusDISSOLVED
Company No.08555592
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 15 days

SUMMARY

ATHOL SOLUTIONS LIMITED is an dissolved private limited company with number 08555592. It was incorporated 10 years, 11 months, 15 days ago, on 04 June 2013 and it was dissolved 2 years, 4 months, 15 days ago, on 04 January 2022. The company address is 8th Floor, Eaton House 8th Floor, Eaton House, Coventry, CV1 2FJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 24 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-24

New address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ

Old address: 42 Queens Road Coventry CV1 3DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Richard Evans

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 15 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 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: 22 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jul 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DIRECT MAIL LIMITED

UNIT 2 THE WASHINGTON CENTRE,NETHERTON, DUDLEY,DY2 9RE

Number:04543543
Status:ACTIVE
Category:Private Limited Company

MUBKHAN & SONS LIMITED

4-14 FISHPONDS ROAD,BRISTOL,BS5 6SA

Number:07126047
Status:ACTIVE
Category:Private Limited Company

MY PRETTY TREATS LIMITED

7 MERLIN ROAD,LEICESTER,LE4 9AT

Number:11474063
Status:ACTIVE
Category:Private Limited Company

OLTAN CAPITAL LTD

76 WEST STREET,OLNEY,MK46 5HR

Number:09657102
Status:ACTIVE
Category:Private Limited Company

TEN COUNTIES (HANLEY) LIMITED

55 CHARLBERT STREET,LONDON,NW8 6JN

Number:00700953
Status:ACTIVE
Category:Private Limited Company

THE PERFORMERS STUDIO LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:08762232
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