F. ATKINSON LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

16/09/2216 September 2022 Cessation of Christopher John Allum as a person with significant control on 2022-08-04

View Document

14/09/2214 September 2022 Appointment of Mr Stephen John Beaumont as a director on 2022-08-04

View Document

14/09/2214 September 2022 Appointment of Mr Matthew Thomas Pound as a director on 2022-08-04

View Document

14/09/2214 September 2022 Appointment of Mr Neil Mack as a director on 2022-08-04

View Document

14/09/2214 September 2022 Termination of appointment of Christopher John Allum as a director on 2022-08-04

View Document

14/09/2214 September 2022 Notification of Thrsr Limited as a person with significant control on 2022-08-04

View Document

14/09/2214 September 2022 Termination of appointment of Patricia Jill Clarke as a secretary on 2022-08-04

View Document

14/09/2214 September 2022 Registered office address changed from Daleside Road Nottingham Nottinghamshire NG2 3GJ to Walley Street Buildings Walley Street Stoke-on-Trent ST6 2AH on 2022-09-14

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/10/1526 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/09/124 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/10/101 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN ALLUM / 14/01/2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 AUDITOR'S RESIGNATION

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: JOHNSON HOUSE NORTON GREEN LANE NORTON CANES CANNOCK,STAFFS,WS11 3PR

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 COMPANY NAME CHANGED WB FUSION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/09/98

View Document

24/07/9824 July 1998 ALTER MEM AND ARTS 01/07/98

View Document

24/07/9824 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/01/9424 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 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