G.R. ATKINSON LIMITED

Company Documents

DateDescription
21/05/2221 May 2022 Final Gazette dissolved following liquidation

View Document

21/02/2221 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LT

View Document

19/01/1919 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/1919 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1919 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/05/1730 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 10

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/12/151 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE TANNER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RONALD ATKINSON / 11/11/2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/11/02; NO CHANGE OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/02/9820 February 1998 CONVE 08/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 7 ST ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF1 3DA

View Document

09/12/969 December 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 7 ST.ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF1 3DA

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 1 HEOL-Y-DERI RHIWBINA CARDIFF SOUTH GLAMORGAN CF4 6HA

View Document

01/12/931 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/11/9225 November 1992 SECRETARY RESIGNED

View Document

20/11/9220 November 1992 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