About

Registered Number: 03615541
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Administration
Registered Address: C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Ats Interiors Ltd was established in 1998, it's status at Companies House is "Administration". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM03 - N/A 08 July 2020
AM03 - N/A 03 July 2020
AM02 - N/A 24 June 2020
AD01 - Change of registered office address 26 May 2020
AM01 - N/A 19 May 2020
AA - Annual Accounts 09 July 2019
CH03 - Change of particulars for secretary 24 June 2019
CS01 - N/A 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 11 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 02 July 2013
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 17 March 2004
DISS6 - Notice of striking-off action suspended 02 March 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
363s - Annual Return 12 September 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 05 September 2000
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
363s - Annual Return 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
225 - Change of Accounting Reference Date 02 July 1999
395 - Particulars of a mortgage or charge 06 November 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.