About

Registered Number: 03450297
Date of Incorporation: 15/10/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: Waterlily House Pilgrim Close, Ranby, Retford, Nottinghamshire, DN22 8JU

 

Based in Retford in Nottinghamshire, Atkins Business Solutions Ltd was setup in 1997. There are no directors listed for Atkins Business Solutions Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 08 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 10 April 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AD01 - Change of registered office address 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 19 October 1998
225 - Change of Accounting Reference Date 05 November 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.