Advanced company searchLink opens in new window

APA MOTORS LTD

Company number 09390721

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2017 AD01 Registered office address changed from 408 Pitsmoor Road Sheffield S3 9AY England to 37 Creswick Street Sheffield S6 2TN on 23 November 2017
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
19 Jul 2017 AD01 Registered office address changed from 231 London Road Sheffield S2 4NF England to 408 Pitsmoor Road Sheffield S3 9AY on 19 July 2017
01 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
23 Aug 2016 RT01 Administrative restoration application
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 DS02 Withdraw the company strike off application
11 Jan 2016 TM01 Termination of appointment of Adaruoos Yafai as a director on 5 May 2015
08 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
13 Oct 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
18 May 2015 AP01 Appointment of Mr Paul Hunt as a director on 18 May 2015
18 May 2015 TM01 Termination of appointment of Assaf Hussain as a director on 17 May 2015
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted