About

Registered Number: 05866300
Date of Incorporation: 04/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Beauchamp House, Stourport Road, Kidderminster, DY11 7BG,

 

Based in Kidderminster, Atlantic Commercial Uk Ltd was registered on 04 July 2006. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDHOUSE, Martin James 04 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 22 October 2018
AA01 - Change of accounting reference date 24 July 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
PSC04 - N/A 09 July 2018
CS01 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 08 February 2017
TM01 - Termination of appointment of director 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 05 August 2016
AAMD - Amended Accounts 29 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
SH08 - Notice of name or other designation of class of shares 09 June 2015
AP01 - Appointment of director 13 May 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 June 2014
PARENT_ACC - N/A 30 June 2014
AGREEMENT2 - N/A 30 June 2014
AGREEMENT2 - N/A 02 June 2014
GUARANTEE2 - N/A 16 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 July 2013
PARENT_ACC - N/A 10 June 2013
GUARANTEE2 - N/A 10 June 2013
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2009
353 - Register of members 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
225 - Change of Accounting Reference Date 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.