ATLANTIC CONSTRUCTION (SW) LTD

Apartment 8 Maple Place Apartment 8 Maple Place, Torquay, TQ2 8GT, Devon
StatusDISSOLVED
Company No.08589504
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTOR AQF LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:09963109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E D GLASS LIMITED

UNIT 21A AVENUE TWO,WITNEY,OX28 4YG

Number:06677313
Status:ACTIVE
Category:Private Limited Company

PLATINUM ALARMS LTD

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:10009015
Status:ACTIVE
Category:Private Limited Company

QUEENS HOUSE LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:05388605
Status:ACTIVE
Category:Private Limited Company

RULE NUMBER 10 LIMITED

3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:10776312
Status:ACTIVE
Category:Private Limited Company

SIVAAJI OPTICAL X LTD

49 ALVESTON AVENUE,HARROW,HA3 8TG

Number:11893270
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