APD INDUSTRIES PLC
Status | DISSOLVED |
Company No. | 03532544 |
Category | Private Limited Company |
Incorporated | 23 Mar 1998 |
Age | 26 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 5 months, 26 days |
SUMMARY
APD INDUSTRIES PLC is an dissolved private limited company with number 03532544. It was incorporated 26 years, 1 month, 1 day ago, on 23 March 1998 and it was dissolved 4 years, 5 months, 26 days ago, on 29 October 2019. The company address is One Snowhill One Snowhill, Birmingham, B4 6GH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jul 2019
Action Date: 05 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-05
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-05
New address: One Snowhill Snow Hill Queensway Birmingham B4 6GH
Old address: C/O Company Secretary Summit One Summit Avenue Farnborough Hampshire GU14 0FB
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type full
Date: 26 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type full
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-16
Officer name: Dr Jurgen Reul
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Herbert Grebenc
Change date: 2015-01-16
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
New address: C/O Company Secretary Summit One Summit Avenue Farnborough Hampshire GU14 0FB
Old address: Ellesfield Avenue Bracknell Berkshire RG12 8TA
Change date: 2014-11-24
Documents
Accounts with accounts type full
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type full
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type full
Date: 07 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type full
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Capital variation of rights attached to shares
Date: 01 Mar 2010
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Herbert Grebenc
Change date: 2009-10-06
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gillian Mary Woolley
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Dr Jurgen Reul
Documents
Accounts with accounts type full
Date: 27 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / herbert grebenc / 26/06/2009
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/09/03--------- £ si 1@1=1 £ ic 41550000/41550001
Documents
Accounts with accounts type full
Date: 02 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Accounts with accounts type group
Date: 02 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 08/01/01 from: international headquarters warwick technology park warwick warwickshire CV34 6RG
Documents
Accounts with accounts type full group
Date: 04 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/00; full list of members
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/07/99--------- £ si 41500000@1=41500000 £ ic 50000/41550000
Documents
Legacy
Date: 19 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 19/08/99 from: kempson house camomile street london EC3A 7AN
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 01 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/99; full list of members
Documents
Legacy
Date: 22 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Legacy
Date: 22 Mar 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 08/06/98 from: 83 leonard street london EC2A 4QS
Documents
Resolution
Date: 08 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 1998
Category: Capital
Type: 123
Description: £ nc 50000/1000005000 22/05/98
Documents
Legacy
Date: 08 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/05/98--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Certificate change of name company
Date: 28 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed developdale public LIMITED compa ny\certificate issued on 28/05/98
Documents
Certificate authorisation to commence business borrow
Date: 26 May 1998
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 26 May 1998
Category: Incorporation
Type: 117
Documents
Some Companies
12 STOCKFIELD ROAD,,SW16 2LR
Number: | 06434645 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 URMSTON DRIVE,LONDON,SW19 6SE
Number: | 09567664 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYGNUS SMART DEVELOPMENT LIMITED
BARKERS FARM GRANGE ROAD,CAMBRIDGE,CB22 4QF
Number: | 11956627 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PRINT WORKS THE GABLES,BRIDPORT,DT6 5NL
Number: | 08839049 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW VENTURE CAPITAL UK LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 10113682 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45-49 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 08660484 |
Status: | ACTIVE |
Category: | Private Limited Company |