- Company Overview for APS MOTORSPORTS LTD (08758878)
- Filing history for APS MOTORSPORTS LTD (08758878)
- People for APS MOTORSPORTS LTD (08758878)
- Insolvency for APS MOTORSPORTS LTD (08758878)
- More for APS MOTORSPORTS LTD (08758878)
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) |
---|---|---|---|
20 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2024 | |
29 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 29 December 2023 | |
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2023 | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2022 | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2021 | |
08 Mar 2021 | LIQ06 | Resignation of a liquidator | |
06 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 February 2020 | |
06 Dec 2019 | LIQ02 | Statement of affairs | |
06 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 20 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 20 November 2019 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
05 Nov 2018 | TM01 | Termination of appointment of Craig Raymond Ratcliffe as a director on 1 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Jason Peter Shalders as a director on 1 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Jason Peter Shalders as a director on 1 November 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 5 st. Lukes Avenue Lowton Warrington WA3 2PZ to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 5 October 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates |