- Company Overview for AP CONTRACTING GROUP LIMITED (11506934)
- Filing history for AP CONTRACTING GROUP LIMITED (11506934)
- People for AP CONTRACTING GROUP LIMITED (11506934)
- More for AP CONTRACTING GROUP LIMITED (11506934)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
14 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | AD01 | Registered office address changed from 114 Pump Lane Rainham Gillingham ME8 7AP England to 602 Ocean Drive Gillingham ME7 1FW on 10 July 2021 | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Adam John Pearcey as a director on 1 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
04 Aug 2020 | TM01 | Termination of appointment of Louis Belcher as a director on 1 March 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 8 Silver Streak Way Rochester ME2 2GY England to 114 Pump Lane Rainham Gillingham ME8 7AP on 4 August 2020 | |
04 Aug 2020 | PSC01 | Notification of Adam Pearcey as a person with significant control on 1 March 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 8 Silver Streak Way Rochester ME2 2GY on 15 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Chris Ball as a director on 1 April 2020 | |
15 Jul 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Louis Belcher as a director on 1 November 2019 | |
15 Jul 2020 | PSC07 | Cessation of Chris Ball as a person with significant control on 2 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | PSC01 | Notification of Chris Ball as a person with significant control on 1 December 2019 | |
14 May 2020 | AP01 | Appointment of Mr Chris Ball as a director on 1 December 2019 | |
14 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 117 Dartford Road Dartford DA1 3EN on 14 May 2020 |