Advanced company searchLink opens in new window

AP CONTRACTING GROUP LIMITED

Company number 11506934

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
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