- Company Overview for A P A SOUTH WEST LTD. (06865761)
- Filing history for A P A SOUTH WEST LTD. (06865761)
- People for A P A SOUTH WEST LTD. (06865761)
- More for A P A SOUTH WEST LTD. (06865761)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2022 | DS01 | Application to strike the company off the register | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
13 Jul 2020 | PSC07 | Cessation of Peter Ernest Tucker as a person with significant control on 10 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Peter Ernest Tucker as a director on 10 July 2020 | |
13 Jul 2020 | PSC04 | Change of details for Mr Adrian John Coldicott as a person with significant control on 10 July 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
24 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Peter Ernest Tucker on 23 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY to Petitor House Nicholson Road Torquay Devon TQ2 7TD on 23 October 2015 | |
23 Oct 2015 | AD02 | Register inspection address has been changed from 8-10 Queen Street Seaton Devon EX12 2NY England to Petitor House Nicholson Road Torquay Devon TQ2 7TD | |
02 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Aug 2014 | SH08 | Change of share class name or designation | |
19 Jun 2014 | AP01 | Appointment of Mr Peter Ernest Tucker as a director |