- Company Overview for ADVANCED PROJECT CONSULTANTS LIMITED (04747908)
- Filing history for ADVANCED PROJECT CONSULTANTS LIMITED (04747908)
- People for ADVANCED PROJECT CONSULTANTS LIMITED (04747908)
- More for ADVANCED PROJECT CONSULTANTS LIMITED (04747908)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2022 | DS01 | Application to strike the company off the register | |
23 Mar 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
14 Mar 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 28 February 2022 | |
05 Nov 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
04 Sep 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
07 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
13 May 2014 | CH03 | Secretary's details changed for Clare Nelson on 1 April 2014 | |
18 Feb 2014 | CH01 | Director's details changed for Peter David Hammond on 17 February 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from Holly House 32 Woodlands Beverley East Yorkshire HU17 8BX on 18 February 2014 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |