ATOM ELECTRICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved following liquidation |
17/06/2517 June 2025 | Final Gazette dissolved following liquidation |
17/03/2517 March 2025 | Return of final meeting in a creditors' voluntary winding up |
02/11/242 November 2024 | Appointment of a voluntary liquidator |
02/11/242 November 2024 | Registered office address changed from Unit B23 Alison Crescent Sheffield S2 1AS England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2024-11-02 |
02/11/242 November 2024 | Statement of affairs |
02/11/242 November 2024 | Resolutions |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-29 with updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-10-31 |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-10-31 |
26/06/2126 June 2021 | Registered office address changed from Unit B20 Alison Business Centre 39/40 Alison Crescent Sheffield South Yorkshire S2 1AS to Unit B23 Alison Crescent Sheffield S2 1AS on 2021-06-26 |
30/06/1530 June 2015 | 31/10/14 TOTAL EXEMPTION FULL |
10/03/1510 March 2015 | DISS40 (DISS40(SOAD)) |
09/03/159 March 2015 | Annual return made up to 29 October 2014 with full list of shareholders |
03/03/153 March 2015 | FIRST GAZETTE |
29/07/1429 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
30/10/1330 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
22/07/1322 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
06/12/126 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WINSTON GARVEY / 05/12/2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 22 SANFORTH STREET CHESTERFIELD DERBYSHIRE S41 8RU |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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