ATKINS DEVELOPMENTS LTD

Company Documents

DateDescription
19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-19

View Document

05/08/215 August 2021 Appointment of a voluntary liquidator

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Statement of affairs

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Registered office address changed from Unit 5 Abenglen Industrial Estate Betam Road Hayes UB3 1SS England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-08-05

View Document

16/11/2016 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHARAZ BUTT

View Document

14/12/1814 December 2018 CESSATION OF SHARAZ AHMED BUTT AS A PSC

View Document

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR SHARAZ AHMED BUTT

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR AADIL SADIQ / 21/05/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARAZ AHMED BUTT

View Document

16/04/1816 April 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 492 KETTERING ROAD NORTHAMPTON NN3 6QP ENGLAND

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM GETHCELN HOUSE DAWLEY ROAD HAYES MIDDLESEX UB3 1EH

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/04/156 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AADIL SADIQ / 06/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 7-9 CAMPBELL STREET, NORTHAMPTON, NN1 3DS UNITED KINGDOM

View Document

26/02/1426 February 2014 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