ATLANTIC CONSTRUCTION (SW) LTD
Status | DISSOLVED |
Company No. | 08589504 |
Category | Private Limited Company |
Incorporated | 28 Jun 2013 |
Age | 10 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 1 month, 3 days |
SUMMARY
ATLANTIC CONSTRUCTION (SW) LTD is an dissolved private limited company with number 08589504. It was incorporated 10 years, 11 months, 9 days ago, on 28 June 2013 and it was dissolved 3 years, 1 month, 3 days ago, on 04 May 2021. The company address is Apartment 8 Maple Place Apartment 8 Maple Place, Torquay, TQ2 8GT, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Evans
Change date: 2020-12-03
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Evans
Change date: 2020-12-03
Documents
Gazette filings brought up to date
Date: 01 Dec 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
New address: Apartment 8 Maple Place Willowfield Road Torquay Devon TQ2 8GT
Old address: 15 the Hurlings St. Columb TR9 6FE England
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Evans
Notification date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-22
Old address: 2 Laburnum Row Trelawney Road St. Austell Cornwall PL25 4JB England
New address: 15 the Hurlings St. Columb TR9 6FE
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
New address: 2 Laburnum Row Trelawney Road St. Austell Cornwall PL25 4JB
Old address: 2 Trelawney Road St. Austell Cornwall PL25 4JB England
Change date: 2016-07-22
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-15
Old address: 3 Laburnum Row Trelawney Road St. Austell Cornwall PL25 4JB
New address: 2 Trelawney Road St. Austell Cornwall PL25 4JB
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Evans
Change date: 2015-07-11
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-24
New address: 3 Laburnum Row Trelawney Road St. Austell Cornwall PL25 4JB
Old address: 16 Polvella Close Newquay Cornwall TR7 1QG
Documents
Accounts with accounts type dormant
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Some Companies
UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL
Number: | 09963109 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 21A AVENUE TWO,WITNEY,OX28 4YG
Number: | 06677313 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRANGE COURT,LOUGHTON,IG10 4QY
Number: | 10009015 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 05388605 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 10776312 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ALVESTON AVENUE,HARROW,HA3 8TG
Number: | 11893270 |
Status: | ACTIVE |
Category: | Private Limited Company |