ATLAS COACHES LIMITED

Register to unlock more data on OkredoRegister

ATLAS COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02441620

Incorporation date

08/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grd Floor Bridge House, 11 Creek Road, East Molesey, Surrey KT8 9BECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1989)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/02/2021
Confirmation statement made on 2020-05-08 with updates
dot icon03/11/2020
First Gazette notice for voluntary strike-off
dot icon29/10/2020
Voluntary strike-off action has been suspended
dot icon23/10/2020
Application to strike the company off the register
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon20/03/2020
Termination of appointment of Alan Harold Hill as a secretary on 2019-04-01
dot icon10/02/2020
Registered office address changed from 52-68 Palmerston Road Harrow Wealdstone Middlesex HA3 7RW to Grd Floor Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 2020-02-10
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon31/08/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon29/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2018
Termination of appointment of Alan Harold Hill as a director on 2018-02-01
dot icon19/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon07/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon27/03/2015
Registration of charge 024416200002, created on 2015-03-26
dot icon12/02/2015
Registration of charge 024416200001, created on 2015-01-26
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Darren Adam Hill on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Alan Harold Hill on 2009-10-01
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 08/05/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 08/05/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 08/05/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 08/05/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Ad 23/11/05--------- £ si 988@1=988 £ ic 2/990
dot icon20/12/2005
Nc inc already adjusted 23/11/05
dot icon20/12/2005
Resolutions
dot icon26/08/2005
Registered office changed on 26/08/05 from: 43 the chase stanmore middlesex HA7 3RS
dot icon04/07/2005
Return made up to 08/05/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 08/05/04; full list of members
dot icon29/04/2004
Certificate of change of name
dot icon14/08/2003
Partial exemption accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 08/05/03; full list of members
dot icon25/09/2002
Partial exemption accounts made up to 2002-03-31
dot icon11/06/2002
Return made up to 08/05/02; full list of members
dot icon17/12/2001
Return made up to 08/05/01; full list of members
dot icon16/10/2001
Partial exemption accounts made up to 2001-03-31
dot icon15/02/2001
Full accounts made up to 2000-03-31
dot icon08/02/2001
New director appointed
dot icon06/06/2000
Return made up to 08/05/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-03-31
dot icon21/06/1999
Return made up to 08/05/99; no change of members
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon05/08/1998
Return made up to 08/05/98; no change of members
dot icon04/07/1997
Full accounts made up to 1997-03-31
dot icon30/05/1997
Return made up to 08/05/97; full list of members
dot icon14/06/1996
Full accounts made up to 1996-03-31
dot icon02/06/1996
Return made up to 08/05/96; no change of members
dot icon23/05/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Return made up to 08/05/95; no change of members
dot icon05/06/1994
Full accounts made up to 1994-03-31
dot icon05/06/1994
Return made up to 08/05/94; full list of members
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon01/07/1993
Return made up to 08/05/93; no change of members
dot icon01/06/1992
Full accounts made up to 1992-03-31
dot icon01/06/1992
Return made up to 08/05/92; no change of members
dot icon11/06/1991
Full accounts made up to 1991-03-31
dot icon11/06/1991
Return made up to 08/05/91; full list of members
dot icon19/07/1990
Ad 02/04/90--------- £ si 2@1=2 £ ic 2/4
dot icon19/07/1990
Accounting reference date notified as 31/03
dot icon23/02/1990
Certificate of change of name
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Registered office changed on 06/12/89 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ
dot icon06/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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
Hill, Alan Harold
Director
31/12/2000 - 31/01/2018
1

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ATLAS COACHES LIMITED

ATLAS COACHES LIMITED is an(a) Dissolved company incorporated on 08/11/1989 with the registered office located at Grd Floor Bridge House, 11 Creek Road, East Molesey, Surrey KT8 9BE. There is currently no active directors 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 COACHES LIMITED?

toggle

ATLAS COACHES LIMITED is currently Dissolved. It was registered on 08/11/1989 and dissolved on 31/10/2022.

Where is ATLAS COACHES LIMITED located?

toggle

ATLAS COACHES LIMITED is registered at Grd Floor Bridge House, 11 Creek Road, East Molesey, Surrey KT8 9BE.

What does ATLAS COACHES LIMITED do?

toggle

ATLAS COACHES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ATLAS COACHES LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.