ATFFAT LIMITED

Register to unlock more data on OkredoRegister

ATFFAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03874708

Incorporation date

09/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 40 Queen Square, Bristol, Avon BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1999)
dot icon18/08/2020
Final Gazette dissolved following liquidation
dot icon18/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2019
Liquidators' statement of receipts and payments to 2019-03-30
dot icon04/12/2018
Insolvency filing
dot icon28/10/2018
Insolvency filing
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-03-30
dot icon03/05/2018
Removal of liquidator by court order
dot icon03/05/2018
Appointment of a voluntary liquidator
dot icon13/06/2017
Liquidators' statement of receipts and payments to 2017-03-30
dot icon02/11/2016
Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol Avon BS1 4QP on 2016-11-03
dot icon07/07/2016
Liquidators' statement of receipts and payments to 2016-03-30
dot icon27/04/2015
Liquidators' statement of receipts and payments to 2015-03-30
dot icon10/04/2014
Registered office address changed from C/O C/O Leonard Curtis 30 Queen Square Bristol BS1 4ND England on 2014-04-11
dot icon09/04/2014
Statement of affairs with form 4.19
dot icon09/04/2014
Appointment of a voluntary liquidator
dot icon09/04/2014
Resolutions
dot icon26/03/2014
Registered office address changed from 145-157 St. John Street London EC1V 4PW on 2014-03-27
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Previous accounting period shortened from 2014-09-07 to 2013-12-31
dot icon20/03/2014
Total exemption small company accounts made up to 2013-09-07
dot icon02/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon17/12/2013
Registered office address changed from the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP United Kingdom on 2013-12-18
dot icon02/12/2013
Certificate of change of name
dot icon25/03/2013
Termination of appointment of Michelle Bradfield as a director
dot icon25/03/2013
Termination of appointment of Michelle Bradfield as a secretary
dot icon28/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-09-07
dot icon31/10/2012
Previous accounting period extended from 2012-07-31 to 2012-09-07
dot icon20/06/2012
Certificate of change of name
dot icon20/06/2012
Registered office address changed from Unit 2 Handlemaker Road Frome Somerset BA11 4RW United Kingdom on 2012-06-21
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/12/2011
Director's details changed for Mrs Michelle Tracey Mcmahon on 2011-08-01
dot icon05/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/12/2011
Secretary's details changed for Mrs Michelle Tracey Mcmahon on 2011-08-01
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/12/2010
Director's details changed for David Warren Bradfield on 2009-11-11
dot icon05/12/2010
Registered office address changed from Manor Road Marston Trading Estate Frome Somerset BA11 4BN on 2010-12-06
dot icon05/12/2010
Termination of appointment of George Smith as a director
dot icon05/12/2010
Appointment of Mrs Michelle Tracey Mcmahon as a secretary
dot icon05/12/2010
Termination of appointment of George Smith as a secretary
dot icon19/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/04/2010
Appointment of Mrs Michelle Tracey Mcmahon as a director
dot icon27/04/2010
Appointment of George Leonard Smith as a director
dot icon16/02/2010
Termination of appointment of Michelle Mcmahon as a secretary
dot icon16/02/2010
Appointment of George Leonard Smith as a secretary
dot icon11/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/06/2009
Registered office changed on 10/06/2009 from unit a beech industrial estate bacup lancs OL13 9EL
dot icon02/06/2009
Full accounts made up to 2008-07-31
dot icon25/05/2009
Return made up to 10/11/08; full list of members; amend
dot icon12/05/2009
Appointment terminate, director and secretary darren close logged form
dot icon11/05/2009
Secretary appointed michelle mcmahon
dot icon11/05/2009
Director appointed david bradfield
dot icon11/05/2009
Appointment terminated director philip corke
dot icon11/05/2009
Appointment terminated director christopher mills
dot icon24/11/2008
Return made up to 10/11/08; full list of members
dot icon14/04/2008
Full accounts made up to 2007-07-31
dot icon27/02/2008
Amended full accounts made up to 2006-07-31
dot icon19/12/2007
Return made up to 10/11/07; no change of members
dot icon17/09/2007
Full accounts made up to 2006-07-31
dot icon30/05/2007
Director resigned
dot icon24/01/2007
Auditor's resignation
dot icon07/12/2006
Return made up to 10/11/06; full list of members
dot icon31/08/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon30/07/2006
Registered office changed on 31/07/06 from: 40 queen anne street london W1G 9EL
dot icon10/07/2006
Return made up to 18/08/05; full list of members
dot icon27/02/2006
Director resigned
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
Resolutions
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon05/09/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon12/05/2005
Return made up to 10/11/04; full list of members
dot icon10/05/2005
Director resigned
dot icon24/10/2004
Accounts for a small company made up to 2004-01-31
dot icon26/08/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon30/11/2003
Return made up to 10/11/03; full list of members
dot icon30/11/2003
Director's particulars changed
dot icon24/09/2003
Accounts for a small company made up to 2003-01-31
dot icon21/11/2002
Return made up to 10/11/02; full list of members
dot icon21/11/2002
Director's particulars changed
dot icon21/11/2002
Ad 02/02/01--------- £ si [email protected]
dot icon19/11/2002
New director appointed
dot icon31/10/2002
Nc inc already adjusted 01/02/01
dot icon13/10/2002
Accounts for a small company made up to 2002-01-31
dot icon02/10/2002
Director resigned
dot icon13/08/2002
Return made up to 10/11/01; full list of members
dot icon13/08/2002
Ad 02/02/01--------- £ si [email protected]=83999 £ ic 344001/428000
dot icon13/08/2002
Ad 02/02/01--------- £ si [email protected]=96000 £ ic 248001/344001
dot icon10/09/2001
Accounting reference date extended from 30/11/01 to 31/01/02
dot icon03/09/2001
Particulars of mortgage/charge
dot icon19/07/2001
Certificate of change of name
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Registered office changed on 06/07/01 from: 1 dean farrar street london SW1H 0DY
dot icon26/04/2001
Accounts for a dormant company made up to 2000-11-30
dot icon24/04/2001
Return made up to 10/11/00; full list of members
dot icon11/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon14/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon13/02/2001
Particulars of mortgage/charge
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
S-div 02/02/01
dot icon13/02/2001
Ad 01/02/01--------- £ si [email protected]=248000 £ ic 1/248001
dot icon13/02/2001
£ nc 100/499100 01/02/01
dot icon09/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Santry, Christine Alison
Director
29/10/2002 - 30/07/2005
3
Mills, Christopher Harwood Bernard
Director
02/02/2001 - 06/05/2009
147
Bradfield, Michelle Tracey
Secretary
01/11/2010 - 25/03/2013
-
Smith, George Leonard
Director
21/04/2010 - 01/11/2010
-
Colquhoun, Arthur Desmond, Earl Of Arran
Director
01/02/2001 - 24/06/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATFFAT LIMITED

ATFFAT LIMITED is an(a) Dissolved company incorporated on 09/11/1999 with the registered office located at 2nd Floor 40 Queen Square, Bristol, Avon BS1 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATFFAT LIMITED?

toggle

ATFFAT LIMITED is currently Dissolved. It was registered on 09/11/1999 and dissolved on 18/08/2020.

Where is ATFFAT LIMITED located?

toggle

ATFFAT LIMITED is registered at 2nd Floor 40 Queen Square, Bristol, Avon BS1 4QP.

What does ATFFAT LIMITED do?

toggle

ATFFAT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATFFAT LIMITED?

toggle

The latest filing was on 18/08/2020: Final Gazette dissolved following liquidation.