ATKINSON PRECISION LIMITED

Company Documents

DateDescription
02/11/192 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1918 October 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00014992

View Document

18/06/1918 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM UNIT 2 LANCASTER CLOSE SHERBURN ENTERPRISE PARK SHERBURN IN ELMET NORTH YORKSHIRE LS25 6NS

View Document

28/11/1828 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014992

View Document

06/03/186 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006971180008

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006971180009

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006971180010

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/1727 January 2017 PREVSHO FROM 31/08/2016 TO 30/04/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006971180011

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

20/11/1520 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006971180010

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/12/1423 December 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006971180009

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006971180008

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 Annual return made up to 14 September 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/11/1214 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

10/01/1210 January 2012 Annual return made up to 14 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1110 February 2011 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ATKINSON / 14/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ATKINSON / 14/09/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 SUB-DIVISION 27/02/10

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

03/12/093 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DEREK ATKINSON

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STELLA ATKINSON

View Document

21/04/0821 April 2008 SECRETARY APPOINTED JOHN RICHARD ATKINSON

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/12/049 December 2004 COMPANY NAME CHANGED ATKINSON ENGINEERING (LEEDS) LIM ITED CERTIFICATE ISSUED ON 09/12/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: UNIT 2 LANCASTER CLOSE, SHERBUNN ENTERPRISE PARK, SHERBURN IN ELMET, LS26 6NS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/09/96; CHANGE OF MEMBERS; AMEND

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS; AMEND

View Document

27/10/9827 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

27/11/9227 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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