This company is commonly known as Atom Utilities Limited. The company was founded 17 years ago and was given the registration number 05882313. The firm's registered office is in GATWICK. You can find them at Beehive Ring Road, , Gatwick, West Sussex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | ATOM UTILITIES LIMITED |
---|---|---|
Company Number | : | 05882313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2006 |
End of financial year | : | 31 July 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beehive Ring Road, Gatwick, West Sussex, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 01 October 2011 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 20 July 2006 | Active |
50 St Williams Way, Rochester, ME1 2PD | Secretary | 20 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-02 | Insolvency | Liquidation miscellaneous. | Download |
2016-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-22 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-06-22 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-02 | Address | Change registered office address company with date old address new address. | Download |
2015-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-03-16 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-03-16 | Resolution | Resolution. | Download |
2014-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-03 | Officers | Change person secretary company with change date. | Download |
2014-05-22 | Accounts | Change account reference date company current extended. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-15 | Officers | Appoint person secretary company with name. | Download |
2013-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.