- Company Overview for AP BOND PROPERTIES LIMITED (09369950)
- Filing history for AP BOND PROPERTIES LIMITED (09369950)
- People for AP BOND PROPERTIES LIMITED (09369950)
- Charges for AP BOND PROPERTIES LIMITED (09369950)
- Insolvency for AP BOND PROPERTIES LIMITED (09369950)
- More for AP BOND PROPERTIES LIMITED (09369950)
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
|
|
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
|
|
04 Oct 2016 | SH03 | Purchase of own shares. |