- Company Overview for APF CONSULTING LIMITED (05528537)
- Filing history for APF CONSULTING LIMITED (05528537)
- People for APF CONSULTING LIMITED (05528537)
- More for APF CONSULTING LIMITED (05528537)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2009 | AR01 | Annual return made up to 4 August 2009 with full list of shareholders | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
06 Feb 2009 | 363a | Return made up to 04/08/08; full list of members | |
06 Feb 2009 | 288b | Appointment Terminated Director emma firth | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2006 | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from 4 abbotts way stanstead abbotts hertfordshire SG12 8HU | |
27 Aug 2008 | 288c | Director and Secretary's Change of Particulars / emma firth / 26/08/2008 / HouseName/Number was: , now: 15; Street was: little lane cottage, now: one end lane; Area was: little lane, brightwell-cum-sotwell, now: benson; Post Code was: OX10 0SG, now: OX10 6PA; Country was: , now: united kingdom | |
27 Aug 2008 | 288c | Director's Change of Particulars / andrew firth / 26/08/2008 / HouseName/Number was: , now: 15; Street was: little lane cottage, now: one end lane; Area was: little lane, brightwell-cum-sotwell, now: benson; Post Code was: OX10 0SG, now: OX10 6PA; Country was: , now: united kingdom | |
20 Aug 2007 | 363a | Return made up to 04/08/07; full list of members | |
20 Oct 2006 | 363a | Return made up to 04/08/06; full list of members | |
09 Aug 2006 | 288a | New director appointed | |
09 Aug 2006 | 288c | Director's particulars changed | |
09 Aug 2006 | 288c | Secretary's particulars changed | |
17 Jul 2006 | 287 | Registered office changed on 17/07/06 from: crown cottage crown road wheatley oxfordshire OX33 1UJ | |
14 Sep 2005 | 88(2)R | Ad 05/08/05--------- si 1@1=1 ic 1/2 | |
01 Sep 2005 | 287 | Registered office changed on 01/09/05 from: crown cottage, crown road wheatley oxford oxfordshire OX33 1UJ | |
01 Sep 2005 | 288a | New secretary appointed | |
01 Sep 2005 | 288a | New director appointed | |
05 Aug 2005 | 288b | Director resigned | |
05 Aug 2005 | 288b | Secretary resigned |