ATLANTIS HEDGE CO 1 LIMITED

Booths Park Booths Park, Knutsford, WA16 8QZ, Cheshire
StatusDISSOLVED
Company No.09302428
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution06 Nov 2018
Years5 years, 6 months, 9 days

SUMMARY

ATLANTIS HEDGE CO 1 LIMITED is an dissolved private limited company with number 09302428. It was incorporated 9 years, 6 months, 5 days ago, on 10 November 2014 and it was dissolved 5 years, 6 months, 9 days ago, on 06 November 2018. The company address is Booths Park Booths Park, Knutsford, WA16 8QZ, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Nov 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 23 May 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 23 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 23 May 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH19

Date: 2018-04-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/18

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-16

Officer name: Iain Angus Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Ann Warburton

Termination date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr William George Setter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Richmond Ling

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Carl Anthony Chatfield

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Alan Dick

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennifer Ann Warburton

Appointment date: 2017-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Morrell

Termination date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-02

Officer name: Helen Webb

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW HEATH PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11909015
Status:ACTIVE
Category:Private Limited Company

ESP SECURITY LIMITED

128 SALTERGATE,CHESTERFIELD,S40 1NG

Number:09022864
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEIL ROWE FARMING LIMITED

WOODLAND COURT,TRURO,TR4 9NH

Number:11377953
Status:ACTIVE
Category:Private Limited Company

PROPERTY ACQUISITIONS LIMITED

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:06205759
Status:ACTIVE
Category:Private Limited Company

RAMOYLE DEVELOPMENTS LIMITED

WALLACE HOUSE,STIRLING,FK7 7TA

Number:SC352640
Status:ACTIVE
Category:Private Limited Company

SHOETHERAPY LIMITED

SUITE 3.01 GRAND UNION STUDIOS,LONDON,W10 5AD

Number:07468784
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