APSLEY (BRADFORD) LIMITED

Dlp House 46 Prescott Street, Halifax, HX1 2QW, West Yorkshire
StatusDISSOLVED
Company No.00659013
CategoryPrivate Limited Company
Incorporated12 May 1960
Age64 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution12 Aug 2022
Years1 year, 10 months, 8 days

SUMMARY

APSLEY (BRADFORD) LIMITED is an dissolved private limited company with number 00659013. It was incorporated 64 years, 1 month, 8 days ago, on 12 May 1960 and it was dissolved 1 year, 10 months, 8 days ago, on 12 August 2022. The company address is Dlp House 46 Prescott Street, Halifax, HX1 2QW, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2022

Action Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ

New address: Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Robertshaw

Termination date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ernest Marshall

Termination date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jan 2018

Category: Address

Type: AD03

New address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Paul Robertshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Ross Marshall

Appointment date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: James Ernest Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-16

Officer name: Frank William Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Robertshaw

Appointment date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Thomas James Robertshaw

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-16

Officer name: Paul Robertshaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-16

Officer name: Adeltraut Christa Robertshaw

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2014

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Solomon Marshall

Termination date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Change sail address company with old address

Date: 21 Feb 2012

Category: Address

Type: AD02

Old address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA

Documents

View document PDF

Move registers to sail company

Date: 21 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Old address: Grattan House 134/136 Sunbridge Road Bradford West Yorkshire BD1 2PF

Change date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Change sail address company with old address

Date: 11 Oct 2010

Category: Address

Type: AD02

Old address: Firth Place 5 Eldon Place Bradford West Yorkshire BD1 3AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Move registers to sail company

Date: 01 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; no change of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/08; no change of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / frank marshall / 12/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/94; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 24/08/93 from: woodclose, stubbings rd., West la. Baildon, W. yorks BD17 5DZ

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/11/88; full list of members

Documents

View document PDF


Some Companies

AVONDALE (SWANSEA) LIMITED

JAMESON'S HALL,MORRISTON,SA6 8DU

Number:10384474
Status:ACTIVE
Category:Private Limited Company

MAM SS LTD

16 BURFORD CLOSE,LUTON,LU3 4DS

Number:11344700
Status:ACTIVE
Category:Private Limited Company

P.J. RACING LTD

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:04701472
Status:ACTIVE
Category:Private Limited Company

SHEMEK MOTORS LIMITED

23 SHEPHERD STREET,LONDON,W1J 7HY

Number:10892235
Status:ACTIVE
Category:Private Limited Company

SYNTECH COMPUTER SERVICES LTD

12 COMMERCIAL ROAD,NEWPORT,NP11 5AH

Number:09612923
Status:ACTIVE
Category:Private Limited Company

TIKKERTAPE LIMITED

C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:05716052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source