Advanced company searchLink opens in new window

AP BOND PROPERTIES LIMITED

Company number 09369950

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)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 5 March 2023
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
07 Sep 2020 TM02 Termination of appointment of Andrew Perillo as a secretary on 3 September 2020
08 Apr 2020 AD01 Registered office address changed from The Centre Colchester Business Park Colchester Essex CO4 9QQ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2020
26 Mar 2020 600 Appointment of a voluntary liquidator
26 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
26 Mar 2020 LIQ01 Declaration of solvency
06 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
26 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 TM01 Termination of appointment of Andrew Paul Perillo as a director on 10 April 2019
02 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
04 Jan 2018 PSC04 Change of details for Mr David Christopher Lebond as a person with significant control on 4 January 2018
04 Jan 2018 CH01 Director's details changed for Mr David Christopher Lebond on 4 January 2018
08 Nov 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
18 Nov 2016 SH06 Cancellation of shares. Statement of capital on 14 September 2016
  • GBP 656,894
04 Oct 2016 SH03 Purchase of own shares.