Advanced company searchLink opens in new window

APM NATIONWIDE LTD

Company number 08609160

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)
06 Nov 2024 AD01 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 6 November 2024
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 27 July 2024
09 Aug 2023 AD01 Registered office address changed from 15a the Jamb Corby Northamptonshire NN17 1AB England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 9 August 2023
09 Aug 2023 LIQ02 Statement of affairs
09 Aug 2023 600 Appointment of a voluntary liquidator
09 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-28
22 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
21 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
18 Apr 2017 AA Micro company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Nov 2015 TM01 Termination of appointment of Andrew Gelder as a director on 22 October 2015
18 Nov 2015 AD01 Registered office address changed from 25 Corby Business Centre Eismann Way Corby Northants NN17 5ZB to 15a the Jamb Corby Northamptonshire NN17 1AB on 18 November 2015
22 Oct 2015 TM01 Termination of appointment of Andrew Gelder as a director on 22 October 2015
16 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014