ATLAS AV LIMITED

Register to unlock more data on OkredoRegister

ATLAS AV LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07451278

Incorporation date

25/11/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2010)
dot icon04/07/2025
Liquidators' statement of receipts and payments to 2025-06-09
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-06-09
dot icon18/07/2023
Liquidators' statement of receipts and payments to 2023-06-09
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-06-09
dot icon24/06/2021
Registered office address changed from Unit 2 Raglan House Bailey Court, Swansea West Business Park Fforestfach Swansea SA5 4DE Wales to 63 Walter Road Swansea SA1 4PT on 2021-06-24
dot icon18/06/2021
Appointment of a voluntary liquidator
dot icon18/06/2021
Resolutions
dot icon18/06/2021
Statement of affairs
dot icon27/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon02/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/07/2019
Registration of charge 074512780002, created on 2019-07-26
dot icon17/12/2018
Registered office address changed from Unit 8 Dragon 24, Penllergaer Business Park Penllergaer Swansea SA4 9HJ to Unit 2 Raglan House Bailey Court, Swansea West Business Park Fforestfach Swansea SA5 4DE on 2018-12-17
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon09/02/2018
Satisfaction of charge 1 in full
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon01/12/2017
Termination of appointment of Alan David Williams as a director on 2017-11-07
dot icon01/12/2017
Termination of appointment of Alan Williams as a secretary on 2017-11-07
dot icon01/12/2017
Cessation of Alan David Williams as a person with significant control on 2017-11-07
dot icon19/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon27/05/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon25/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/01/2014
Appointment of Mr Alan David Williams as a director
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon03/08/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon16/07/2013
Registered office address changed from Unit 6 Penrice Court Fendrod Business Park Swansea Enterprise Park Swansea Wales SA6 8QW United Kingdom on 2013-07-16
dot icon17/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon10/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Previous accounting period shortened from 2012-03-31 to 2011-03-31
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Memorandum and Articles of Association
dot icon21/07/2011
Resolutions
dot icon11/01/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon14/12/2010
Registered office address changed from Riverside Llanrhidian Gower Swansea Swansea SA3 1ER Wales on 2010-12-14
dot icon25/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
26/05/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grove, Alan Paul
Director
25/11/2010 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ATLAS AV LIMITED

ATLAS AV LIMITED is an(a) Liquidation company incorporated on 25/11/2010 with the registered office located at 63 Walter Road, Swansea SA1 4PT. 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 ATLAS AV LIMITED?

toggle

ATLAS AV LIMITED is currently Liquidation. It was registered on 25/11/2010 .

Where is ATLAS AV LIMITED located?

toggle

ATLAS AV LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does ATLAS AV LIMITED do?

toggle

ATLAS AV LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATLAS AV LIMITED?

toggle

The latest filing was on 04/07/2025: Liquidators' statement of receipts and payments to 2025-06-09.