Atol Developments Limited

DataGardener
dissolved

Atol Developments Limited

06021045Private Limited With Share Capital

32 Stamford Street, Altrincham, Cheshire, WA141EY
Incorporated

06/12/2006

Company Age

19 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Atol Developments Limited (06021045) is a private limited with share capital incorporated on 06/12/2006 (19 years old) and registered in cheshire, WA141EY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 06/12/2006
WA141EY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-10-2014
Resolution
Category:Resolution
Date:30-10-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-07-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Termination Director Company With Name
Category:Officers
Date:21-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:04-10-2011
Termination Director Company With Name
Category:Officers
Date:20-06-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:20-06-2011
Termination Director Company With Name
Category:Officers
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Termination Secretary Company With Name
Category:Officers
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2010
Legacy
Category:Mortgage
Date:15-06-2010
Legacy
Category:Mortgage
Date:15-06-2010
Legacy
Category:Mortgage
Date:15-06-2010
Legacy
Category:Mortgage
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:02-02-2009
Legacy
Category:Accounts
Date:17-09-2008
Legacy
Category:Annual Return
Date:29-08-2008
Legacy
Category:Capital
Date:29-08-2008
Legacy
Category:Officers
Date:29-08-2008
Legacy
Category:Mortgage
Date:02-08-2007
Incorporation Company
Category:Incorporation
Date:06-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2014
Filing Date26/02/2013
Latest Accounts31/05/2012

Trading Addresses

32 Stamford Street, Altrincham, Cheshire, WA141EYRegistered
Peel House, 30 The Downs, Altrincham, Cheshire, WA142PX

Contact

32 Stamford Street, Altrincham, Cheshire, WA141EY