About

Registered Number: 04354677
Date of Incorporation: 17/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years and 10 months ago)
Registered Address: Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX

 

Based in United Kingdom in West Midlands, Atlas Filter Company Ltd was established in 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Craig Paul 22 January 2002 04 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
DISS16(SOAS) - N/A 30 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
CH01 - Change of particulars for director 21 August 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 07 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 31 January 2005
363s - Annual Return 01 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 19 November 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
287 - Change in situation or address of Registered Office 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.