- Company Overview for APL INDUSTRIAL LIMITED (00665059)
- Filing history for APL INDUSTRIAL LIMITED (00665059)
- People for APL INDUSTRIAL LIMITED (00665059)
- Charges for APL INDUSTRIAL LIMITED (00665059)
- Insolvency for APL INDUSTRIAL LIMITED (00665059)
- More for APL INDUSTRIAL LIMITED (00665059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2016 | AD01 | Registered office address changed from 48 Vivian Avenue Hendon Central London NW4 3XP to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 November 2016 | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2016 | |
08 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2015 | |
08 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jul 2014 | AD01 | Registered office address changed from 14 Carlisle Rd. London NW9 0HL to 48 Vivian Avenue Hendon Central London NW4 3XP on 25 July 2014 | |
24 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | TM02 | Termination of appointment of Simon Rosenfelder as a secretary | |
30 May 2013 | MR01 | Registration of charge 006650590002 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
04 Aug 2011 | CH03 | Secretary's details changed for Mr Simon Rosenfelder on 31 July 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for John Rosenfelder on 2 November 2009 | |
17 Sep 2010 | CH03 | Secretary's details changed for John Rosenfelder on 2 November 2009 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Jul 2009 | 363a | Return made up to 31/07/09; full list of members | |
31 Jul 2009 | 288a | Secretary appointed mr simon rosenfelder |