UKBizDB.co.uk

ATTORO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Attoro Ltd. The company was founded 22 years ago and was given the registration number 04214393. The firm's registered office is in CHATHAM. You can find them at Victory House Quayside, Chatham Maritime, Chatham, Kent. This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:ATTORO LTD
Company Number:04214393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 May 2001
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:Victory House Quayside, Chatham Maritime, Chatham, Kent, England, ME4 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director17 January 2005Active
33 Mierscourt Road, Rainham, ME8 8JE

Secretary14 May 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 May 2001Active
105 Bryant Road, Strood, ME2 3EY

Director14 May 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 May 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2015-02-16Insolvency

Liquidation miscellaneous.

Download
2014-05-01Insolvency

Liquidation miscellaneous.

Download
2013-07-03Insolvency

Liquidation voluntary arrangement completion.

Download
2013-05-21Insolvency

Liquidation compulsory winding up order.

Download
2013-04-23Insolvency

Liquidation compulsory winding up order.

Download
2013-04-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2013-04-23Insolvency

Liquidation compulsory winding up order.

Download
2012-11-20Change of name

Certificate change of name company.

Download
2012-11-20Change of name

Change of name notice.

Download
2012-05-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2011-09-29Accounts

Accounts with accounts type total exemption small.

Download
2011-06-28Accounts

Accounts with accounts type total exemption small.

Download
2011-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-11Officers

Change person director company with change date.

Download
2011-05-10Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2011-03-01Address

Change registered office address company with date old address.

Download
2010-03-26Mortgage

Legacy.

Download
2010-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-04Officers

Termination secretary company with name.

Download
2010-01-30Accounts

Accounts with accounts type total exemption small.

Download
2009-06-16Annual return

Legacy.

Download
2009-05-29Accounts

Accounts with accounts type total exemption small.

Download
2009-05-19Gazette

Gazette notice compulsary.

Download
2009-05-16Gazette

Gazette filings brought up to date.

Download
2009-05-15Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.