-
ATLAS WAY REALISATIONS LIMITED - C/O Begbies Traynor (Sy) Llp, 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
Company Information
- Company registration number
- 05883471
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Begbies Traynor (Sy) Llp, 3rd Floor Westfield House
- 60 Charter Row
- Sheffield
- S1 3FZ C/O Begbies Traynor (Sy) Llp, 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ UK
Management
- Managing Directors
- MR IMRAN AFZAL
- EMMA SARAH KILLILEA
- MR ANTHONY VINCENT MCLOUGHLIN
- KILLILEA, Emma Sarah
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-21
- Age Of Company 2006-07-21 17 years
- SIC/NACE
- 10860
Ownership
- Beneficial Owners
- Goodbye Gluten, Hello Delicious Limited
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- DELICIOUS ALCHEMY LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2012-07-21
- Annual Return
- Due Date: 2022-08-04
- Last Date: 2021-07-21
-
ATLAS WAY REALISATIONS LIMITED Company Description
- ATLAS WAY REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 05883471. Its current trading status is "live". It was registered 2006-07-21. It was previously called DELICIOUS ALCHEMY LIMITED. It has declared SIC or NACE codes as "10860". It has 4 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-21.It can be contacted at C/o Begbies Traynor (Sy) Llp, 3Rd Floor Westfield House .
Get ATLAS WAY REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atlas Way Realisations Limited - C/O Begbies Traynor (Sy) Llp, 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
- 2006-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ATLAS WAY REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-move-to-dissolution (2024-05-25) - AM23
-
liquidation-in-administration-progress-report (2024-05-25) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-progress-report (2023-06-21) - AM10
-
liquidation-in-administration-extension-of-period (2023-05-11) - AM19
-
liquidation-in-administration-progress-report (2023-12-19) - AM10
keyboard_arrow_right 2022
-
certificate-change-of-name-company (2022-05-30) - CERTNM
-
liquidation-in-administration-progress-report (2022-12-20) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2022-11-09) - AM02
-
liquidation-in-administration-proposals (2022-08-16) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-06-23) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-13) - AD01
-
change-of-name-notice (2022-05-30) - CONNOT
-
liquidation-in-administration-appointment-of-administrator (2022-05-25) - AM01
-
resolution (2022-04-19) - RESOLUTIONS
-
memorandum-articles (2022-04-19) - MA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-23) - AA
-
confirmation-statement-with-no-updates (2021-08-13) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-07-31) - AA
-
confirmation-statement-with-no-updates (2020-09-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-30) - CS01
-
change-person-director-company-with-change-date (2019-08-30) - CH01
-
mortgage-satisfy-charge-full (2019-06-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-04) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-04-18) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-08-21) - MR04
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-17) - AA
-
resolution (2018-03-07) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-07) - AA
-
termination-director-company-with-name-termination-date (2017-01-17) - TM01
-
confirmation-statement-with-no-updates (2017-07-24) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-14) - CS01
-
termination-director-company-with-name-termination-date (2016-07-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-18) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-28) - MR01
-
mortgage-satisfy-charge-full (2015-04-29) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-04-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
appoint-person-director-company-with-name (2014-07-11) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-07-01) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-16) - MR01
-
change-person-director-company-with-change-date (2014-05-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-18) - AA
keyboard_arrow_right 2013
-
legacy (2013-02-28) - MG01
-
change-registered-office-address-company-with-date-old-address (2013-07-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-05-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-29) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-05) - AR01
-
change-person-director-company-with-change-date (2010-10-05) - CH01
-
termination-secretary-company-with-name (2010-01-07) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-02) - AA
-
legacy (2009-08-13) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-27) - AA
-
legacy (2008-07-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-23) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-07-21) - NEWINC