About

Registered Number: 04188496
Date of Incorporation: 28/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2016 (8 years and 4 months ago)
Registered Address: Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, BS48 1UR

 

Atypical Business Services Ltd was registered on 28 March 2001 and has its registered office in Bristol, it's status at Companies House is "Dissolved". There is one director listed for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLYER, Robet George 30 March 2001 16 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 October 2015
AD01 - Change of registered office address 24 December 2014
RESOLUTIONS - N/A 23 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2014
4.70 - N/A 23 December 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 January 2014
AA01 - Change of accounting reference date 21 August 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 10 June 2013
CERTNM - Change of name certificate 05 April 2013
CERTNM - Change of name certificate 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 12 March 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 22 April 2004
287 - Change in situation or address of Registered Office 19 March 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
225 - Change of Accounting Reference Date 13 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.