Advanced company searchLink opens in new window

A & P PROPERTIES HOLDCO LIMITED

Company number 12659030

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)
16 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Aug 2020 MA Memorandum and Articles of Association
06 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2020 AD01 Registered office address changed from Office 2 Newstead Court 33 Brent Street Hendon London NW4 2EF United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 5 August 2020
04 Aug 2020 MA Memorandum and Articles of Association
30 Jul 2020 600 Appointment of a voluntary liquidator
30 Jul 2020 LIQ01 Declaration of solvency
30 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
22 Jul 2020 SH10 Particulars of variation of rights attached to shares
20 Jul 2020 SH08 Change of share class name or designation
20 Jul 2020 SH10 Particulars of variation of rights attached to shares
22 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2020 MA Memorandum and Articles of Association
19 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 440
10 Jun 2020 CH01 Director's details changed for Mr Ashok Shanitlal Patel on 10 June 2020
10 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-10
  • GBP 220