- Company Overview for A P M (GLOSTER) LTD (05016016)
- Filing history for A P M (GLOSTER) LTD (05016016)
- People for A P M (GLOSTER) LTD (05016016)
- More for A P M (GLOSTER) LTD (05016016)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | AD01 | Registered office address changed from C/O Jeffrey's Henry Llp, 5-7 Cranwood Street London EC1V 9EE England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 January 2019 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 May 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Yew Tree Cottage, Upton Hill Upton St. Leonards Gloucester GL4 8DB to C/O Jeffrey's Henry Llp, 5-7 Cranwood Street London EC1V 9EE on 17 August 2017 | |
15 Aug 2017 | PSC07 | Cessation of Martin Atkins as a person with significant control on 9 August 2017 | |
15 Aug 2017 | PSC01 | Notification of Anton Alexander Palmer as a person with significant control on 9 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Matthew John Shea as a director on 9 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Matthew John Shea as a director on 9 July 2017 | |
15 Aug 2017 | TM02 | Termination of appointment of Susan Mary Atkins as a secretary on 9 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Martin Atkins as a director on 9 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Anton Alexander Palmer as a director on 9 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Matthew John Shea as a director on 9 July 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders |