Advanced company searchLink opens in new window

API FOILS HOLDINGS LIMITED

Company number 02488951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3,007
26 Feb 2015 AD02 Register inspection address has been changed from C/O Api Group Plc 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
25 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Api Group Plc 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND
07 Jan 2015 TM01 Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014
28 Aug 2014 AA Full accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,007
06 Feb 2014 CH01 Director's details changed for Andrew Turner on 6 February 2014
04 Feb 2014 TM01 Termination of appointment of Jonathan Stansby as a director
04 Feb 2014 AP01 Appointment of Peter Chapman as a director
07 Jan 2014 CH01 Director's details changed for Christopher Ian Charles Smith on 20 December 2013
05 Dec 2013 MR01 Registration of charge 024889510002
04 Dec 2013 MR04 Satisfaction of charge 1 in full
07 Nov 2013 AP03 Appointment of Claire Chadwick as a secretary
07 Nov 2013 AP01 Appointment of Miss Claire Marie Chadwick as a director
07 Nov 2013 TM01 Termination of appointment of Wendy Baker as a director
07 Nov 2013 TM02 Termination of appointment of Wendy Baker as a secretary
21 Jun 2013 AA Full accounts made up to 31 March 2013
19 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2013
25 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/03/2013
21 Feb 2013 CH01 Director's details changed for Andrew Turner on 1 March 2012
10 Jul 2012 AA Full accounts made up to 31 March 2012
21 Feb 2012 TM02 Termination of appointment of a secretary
21 Feb 2012 AP03 Appointment of Wendy Baker as a secretary
07 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Andrew Turner on 6 February 2012