Advanced company searchLink opens in new window

A & P LEISURE LTD.

Company number 04541258

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)
25 Feb 2020 BONA Bona Vacantia disclaimer
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 DS01 Application to strike the company off the register
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2012 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
20 Feb 2012 AD01 Registered office address changed from C/O Bobby's Bar 1 Union Terrace Marine Promenade Wallasey Wirral CH45 2JT United Kingdom on 20 February 2012
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 5 July 2011
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Dec 2010 CH01 Director's details changed for Mr Adam Richard Coburn on 1 December 2010
22 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 22 October 2010
21 Oct 2010 CH01 Director's details changed for Mr Adam Richard Coburn on 1 September 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Apr 2010 TM01 Termination of appointment of Gary Laycock as a director
19 Apr 2010 TM02 Termination of appointment of Gary Laycock as a secretary
31 Jan 2010 AA Total exemption small company accounts made up to 30 September 2008
20 Jan 2010 CH01 Director's details changed for Mr Adam Richard Coburn on 20 January 2010
26 Oct 2009 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec
  • ELRES S252 ‐ S252 Disp Laying Acc
  • ELRES S369(4) ‐ S369(4) Sht Notice Meet
  • ELRES S366A ‐ S366A Disp Holding agm
23 Oct 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
23 Oct 2009 AR01 Annual return made up to 20 September 2008 with full list of shareholders