- Company Overview for APL REALISATIONS LTD. (06916541)
- Filing history for APL REALISATIONS LTD. (06916541)
- People for APL REALISATIONS LTD. (06916541)
- Charges for APL REALISATIONS LTD. (06916541)
- Insolvency for APL REALISATIONS LTD. (06916541)
- More for APL REALISATIONS LTD. (06916541)
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
|
|
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
|
|
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
|
|
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
|
|
30 Jan 2010 | CERTNM |
Company name changed mdl precast LIMITED\certificate issued on 30/01/10
|