Pemberton
Wigan
Lancashire
WN5 8AA
Secretary Name | Anthony Cyril Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Genesis House Pemberton Business Centre Richmond Hill, Pemberton Wigan Greater Manchester WN5 8AA |
Website | www.atguv.com |
---|---|
Email address | [email protected] |
Telephone | 01942 216161 |
Telephone region | Wigan |
Registered Address | Genesis House Pemberton Business Centre Richmond Hill Pemberton Wigan Greater Manchester WN5 8AA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2019 | Notification of Atg Environmental Limited as a person with significant control on 6 April 2016 (2 pages) |
31 May 2019 | Cessation of Atg Environmental Limited as a person with significant control on 23 April 2019 (1 page) |
24 May 2019 | Notification of Christopher John Purslow as a person with significant control on 23 April 2019 (2 pages) |
24 May 2019 | Cessation of Christopher John Purslow as a person with significant control on 6 April 2016 (3 pages) |
22 May 2019 | Application to strike the company off the register (3 pages) |
13 September 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
21 March 2017 | Director's details changed for Mr Christopher John Purslow on 10 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Christopher John Purslow on 10 March 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
15 August 2014 | Secretary's details changed for Anthony Cyril Leigh on 30 June 2014 (1 page) |
15 August 2014 | Secretary's details changed for Anthony Cyril Leigh on 30 June 2014 (1 page) |
15 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 December 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
3 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 September 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
7 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan Greater Manchester WN5 8AA England on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan Greater Manchester WN5 8AA England on 31 August 2010 (2 pages) |
31 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
5 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
5 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
27 August 2008 | Company name changed atg uv LIMITED\certificate issued on 28/08/08 (2 pages) |
27 August 2008 | Company name changed atg uv LIMITED\certificate issued on 28/08/08 (2 pages) |
30 July 2008 | Incorporation (11 pages) |
30 July 2008 | Incorporation (11 pages) |