Advanced company searchLink opens in new window

APL REALISATIONS LTD.

Company number 06916541

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)
03 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2014 2.24B Administrator's progress report to 27 February 2014
03 Mar 2014 2.35B Notice of move from Administration to Dissolution
13 Nov 2013 F2.18 Notice of deemed approval of proposals
08 May 2013 2.17B Statement of administrator's proposal
12 Mar 2013 AD01 Registered office address changed from West Way Somercotes Alfreton Derbyshire DE55 4QJ on 12 March 2013
08 Mar 2013 2.12B Appointment of an administrator
06 Mar 2013 CERTNM Company name changed amber precast LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
06 Mar 2013 CONNOT Change of name notice
16 Aug 2012 TM02 Termination of appointment of Lee Marklew as a secretary
16 Aug 2012 TM01 Termination of appointment of Lee Marklew as a director
16 Aug 2012 TM01 Termination of appointment of Simon Tibble as a director
02 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 80
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
11 Nov 2010 AA01 Previous accounting period extended from 31 May 2010 to 30 September 2010
02 Sep 2010 CERTNM Company name changed mdl meadowstone LTD\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-20
02 Sep 2010 CONNOT Change of name notice
11 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mr Simon Tibble on 27 May 2010
11 Jun 2010 CH01 Director's details changed for Mr Mark Frederick Johnson on 27 May 2010
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 December 2009
  • GBP 80
30 Jan 2010 CERTNM Company name changed mdl precast LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15