Advanced company searchLink opens in new window

ADVANCED PROTECTED VEHICLES LIMITED

Company number 10528440

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)
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
  • GBP 10,527
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 10,000
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
  • GBP 1