Advanced company searchLink opens in new window

AUTOMOTIVE PROPERTY CONSULTANCY LIMITED

Company number 05144242

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-02-26
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2019 SH08 Change of share class name or designation