- Company Overview for A.P.M. BUILDERS LIMITED (05662444)
- Filing history for A.P.M. BUILDERS LIMITED (05662444)
- People for A.P.M. BUILDERS LIMITED (05662444)
- Charges for A.P.M. BUILDERS LIMITED (05662444)
- More for A.P.M. BUILDERS LIMITED (05662444)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2014 | AD01 | Registered office address changed from Unit 1 Colville Court Winwick Quay Warrington WA2 8QT on 18 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | AP01 | Appointment of Mr John David Swindells as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Paul Gillon as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Anthony Gillon as a director | |
21 Jan 2014 | TM02 | Termination of appointment of Kim Gillon as a secretary | |
21 Jan 2014 | AD01 | Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 21 January 2014 | |
21 Jan 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 May 2014 | |
02 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
05 Oct 2011 | AD01 | Registered office address changed from Edwards Lane Speke Liverpool L24 9HX on 5 October 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2010 | AP01 | Appointment of Mr Anthony Paul Gillon as a director | |
01 Feb 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mr Paul John Gillon on 1 February 2010 | |
17 Dec 2009 | TM01 | Termination of appointment of Melvin Kynaston-Kemp as a director | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |