ATICUS RECOVERY LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Return of final meeting in a members' voluntary winding up

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

21/12/2321 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-03-14

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Declaration of solvency

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Current accounting period shortened from 2022-10-31 to 2022-02-28

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

17/01/1917 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

12/12/1712 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM ATICUS RECVOVERY LIMITED DHR HOUSE UNIT 1 KINGFISHER BUSINESS PARK HAWTHORNE ROAD LITHERLAND MERSEYSIDE L20 6PF

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL HENNESSY / 12/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AS UNITED KINGDOM

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company