ATLAS WAY REALISATIONS LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Administrator's progress report

View Document

25/05/2425 May 2024 Notice of move from Administration to Dissolution

View Document

19/12/2319 December 2023 Administrator's progress report

View Document

21/06/2321 June 2023 Administrator's progress report

View Document

11/05/2311 May 2023 Notice of extension of period of Administration

View Document

20/12/2220 December 2022 Administrator's progress report

View Document

09/11/229 November 2022 Statement of affairs with form AM02SOA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058834710006

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SARAH KILLILEA / 22/07/2018

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058834710004

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058834710002

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058834710005

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058834710003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

17/05/1817 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 ADOPT ARTICLES 20/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR IMRAN AFZAL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLOUGHLIN

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM CANADA HOUSE 11 COMMERCIAL STREET SHEFFIELD S1 2AT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058834710004

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ANTHONY MCLOUGHLIN

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR IMRAN AFZAL

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058834710003

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058834710002

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KILLILEA / 14/05/2014

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 12 FRAMLINGHAM ROAD SHEFFIELD S2 2GU

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KILLILEA / 01/07/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY KARA RICHARDS

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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