AUTOMOTIVE PROPERTY CONSULTANCY LIMITED
Company number 05144242
- Company Overview for AUTOMOTIVE PROPERTY CONSULTANCY LIMITED (05144242)
- Filing history for AUTOMOTIVE PROPERTY CONSULTANCY LIMITED (05144242)
- People for AUTOMOTIVE PROPERTY CONSULTANCY LIMITED (05144242)
- Insolvency for AUTOMOTIVE PROPERTY CONSULTANCY LIMITED (05144242)
- More for AUTOMOTIVE PROPERTY CONSULTANCY LIMITED (05144242)
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) |
---|---|---|---|
26 Mar 2024 | LIQ01 | Declaration of solvency | |
04 Mar 2024 | AD01 | Registered office address changed from 33 Margaret Street London W1G 0JD England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 4 March 2024 | |
04 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2023 | TM01 | Termination of appointment of Kristina Simpson as a director on 9 May 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
13 Jan 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
13 Jan 2023 | TM02 | Termination of appointment of Sheena Marie Bexson as a secretary on 6 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of William Alexander Bexson as a director on 6 January 2023 | |
13 Jan 2023 | AP03 | Appointment of Christine Cox as a secretary on 6 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Greg Paul Smith as a director on 6 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Andrew Tucker as a director on 6 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from Crabtree Farmhouse Ivinghoe Aston Leighton Buzzard Buckinghamshire LU7 9DP to 33 Margaret Street London W1G 0JD on 12 January 2023 | |
04 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of William Alexander Bexson as a person with significant control on 6 June 2019 | |
02 Jul 2019 | PSC02 | Notification of Automotive Property Consultancy Holdings Limited as a person with significant control on 6 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | SH08 | Change of share class name or designation |