Advanced company searchLink opens in new window

AP DORMANT SERVICES LTD

Company number 10736065

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 Aug 2019 MR01 Registration of charge 107360650001, created on 20 August 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
10 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2019 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
31 Oct 2018 AD01 Registered office address changed from Howard Atkins Ltd 49 the Drive Rickmansworth Hertfordshire WD3 4EA England to 5a New Road Croxley Green Rickmansworth WD3 3EJ on 31 October 2018
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 100,000
31 Oct 2017 PSC07 Cessation of Andrew Houldsworth Bridge as a person with significant control on 27 July 2017
10 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2017 AP01 Appointment of Mr Anthony Palmer as a director on 31 July 2017
09 Aug 2017 AP01 Appointment of Ms Pauline Ann Lavelle as a director on 31 July 2017
31 Jul 2017 PSC02 Notification of Currency Index Limited as a person with significant control on 27 July 2017
31 Jul 2017 PSC02 Notification of Apits Limited as a person with significant control on 27 July 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 100
31 Jul 2017 AP01 Appointment of Mr Thomas Peter Arnold as a director on 27 July 2017
31 Jul 2017 AP01 Appointment of Mr Robin George Haynes as a director on 27 July 2017
31 Jul 2017 AP01 Appointment of Mr James Edward Moss as a director on 27 July 2017
31 Jul 2017 AD01 Registered office address changed from Premier House, 36-48 Queen Street Horsham RH13 5AD United Kingdom to Howard Atkins Ltd 49 the Drive Rickmansworth Hertfordshire WD3 4EA on 31 July 2017
24 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-24
  • GBP 1