ATICUS RECOVERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved following liquidation |
05/11/245 November 2024 | Final Gazette dissolved following liquidation |
05/08/245 August 2024 | Return of final meeting in a members' voluntary winding up |
16/05/2416 May 2024 | Liquidators' statement of receipts and payments to 2024-03-14 |
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 |
19/05/2319 May 2023 | Liquidators' statement of receipts and payments to 2023-03-14 |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Appointment of a voluntary liquidator |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Declaration of solvency |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Current accounting period shortened from 2022-10-31 to 2022-02-28 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
17/01/1917 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
12/12/1712 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/07/1515 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
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 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/07/1310 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
02/08/122 August 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/11/1118 November 2011 | PREVEXT FROM 31/07/2011 TO 31/10/2011 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF |
12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL HENNESSY / 12/08/2011 |
12/08/1112 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AS UNITED KINGDOM |
08/07/108 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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