A.P.W. ENGINEERING (1998) LIMITED

Amber Way Amber Way, West Midlands, B62 8WG
StatusDISSOLVED
Company No.01217787
CategoryPrivate Limited Company
Incorporated30 Jun 1975
Age48 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution08 Aug 2014
Years9 years, 9 months, 13 days

SUMMARY

A.P.W. ENGINEERING (1998) LIMITED is an dissolved private limited company with number 01217787. It was incorporated 48 years, 10 months, 21 days ago, on 30 June 1975 and it was dissolved 9 years, 9 months, 13 days ago, on 08 August 2014. The company address is Amber Way Amber Way, West Midlands, B62 8WG.



Company Fillings

Gazette dissolved liquidation

Date: 08 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-21

Officer name: Martyn Richard Powell

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-21

Officer name: Martyn Richard Powell

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-21

Officer name: David White

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark dixon

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/99; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 08 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wyko condition monitoring soluti ons LIMITED\certificate issued on 09/02/98

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/97; no change of members

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 07/04/97 from: queens cross dudley west midlands DY1 1QW

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/96; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/95; no change of members

Documents

View document PDF

Legacy

Date: 21 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 30 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 10 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 22 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/09/92; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 05 May 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wyko power plant gears LIMITED\certificate issued on 05/05/92

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/09/91; no change of members

Documents

View document PDF

Legacy

Date: 02 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/90; no change of members

Documents

View document PDF


Some Companies

MADERIA GROUP LIMITED

UNIT 2 KANGLEY BUSINESS CENTRE,LONDON,SE26 5AQ

Number:10569387
Status:ACTIVE
Category:Private Limited Company

MY FAST MONEY LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11558618
Status:ACTIVE
Category:Private Limited Company

NYMPH LIMITED

55 GEORGE LEYBOURNE HOUSE,LONDON,E1 8HW

Number:03194857
Status:ACTIVE
Category:Private Limited Company

PMGT LTD

FLAT 103 CHAUCER HOUSE,LONDON,SW1V 3DP

Number:11046676
Status:ACTIVE
Category:Private Limited Company

QUEST ESTATE AGENCY LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:08433874
Status:ACTIVE
Category:Private Limited Company

STABILITY IT SUPPORT LTD

TRIGG HOUSE,PRESTATYN,LL19 7HT

Number:07177189
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