- Company Overview for ADVANCED PROTECTED VEHICLES LIMITED (10528440)
- Filing history for ADVANCED PROTECTED VEHICLES LIMITED (10528440)
- People for ADVANCED PROTECTED VEHICLES LIMITED (10528440)
- More for ADVANCED PROTECTED VEHICLES LIMITED (10528440)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | TM01 | Termination of appointment of Jeremy Peter Hermer as a director on 15 February 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
04 Dec 2020 | CH01 | Director's details changed for Mr Roger Mark Sloman on 4 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Jeremy Peter Hermer on 4 December 2020 | |
11 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Mar 2019 | AD01 | Registered office address changed from 10-11 st James Court Friar Gate Derby DE1 1BT United Kingdom to Hazelhurst Farm Mercaston Ashbourne Derbyshire DE6 3BH on 22 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
02 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 | |
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
26 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
04 Jan 2017 | AP01 | Appointment of Mr Jeremy Peter Hermer as a director on 20 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Roger Mark Sloman as a director on 15 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Michael Duke as a director on 15 December 2016 | |
15 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-15
|