APB MOBILE INSTALLATIONS LIMITED
Status | DISSOLVED |
Company No. | 04449138 |
Category | Private Limited Company |
Incorporated | 28 May 2002 |
Age | 22 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2023 |
Years | 1 year, 1 month, 9 days |
SUMMARY
APB MOBILE INSTALLATIONS LIMITED is an dissolved private limited company with number 04449138. It was incorporated 22 years, 5 days ago, on 28 May 2002 and it was dissolved 1 year, 1 month, 9 days ago, on 23 April 2023. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2022
Action Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2021
Action Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-10
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2020
Action Date: 19 Sep 2020
Category: Address
Type: AD01
Old address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Change date: 2020-09-19
Documents
Resolution
Date: 11 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044491380003
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044491380004
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
Old address: Unit 1 Pinnacle Close Crowland Peterborough PE6 0GB United Kingdom
Change date: 2020-04-20
New address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
New address: Unit 1 Pinnacle Close Crowland Peterborough PE6 0GB
Old address: Unit 4 Pinnacle Close Crowland Peterborough PE6 0GB United Kingdom
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2018
Action Date: 28 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-28
Charge number: 044491380004
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2018
Action Date: 28 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044491380003
Charge creation date: 2018-03-28
Documents
Change account reference date company current shortened
Date: 25 Jul 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-05
New date: 2018-03-31
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Bacon
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Change person secretary company with change date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Erica Claire Bacon
Change date: 2017-05-30
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Erica Claire Bacon
Change date: 2017-03-20
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Bacon
Change date: 2017-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: Unit 4 Pinnacle Close Crowland Peterborough PE6 0GB
Old address: 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH
Change date: 2017-03-20
Documents
Mortgage satisfy charge full
Date: 07 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 30 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-28
Officer name: Alan Bacon
Documents
Change person secretary company with change date
Date: 30 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Erica Claire Bacon
Change date: 2015-05-28
Documents
Change person director company with change date
Date: 30 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Erica Claire Bacon
Change date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-03
Old address: 72 New Bond Street London W1S 1RR
Documents
Legacy
Date: 20 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Mrs Erica Claire Bacon
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs erica bacon
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / erica bacon / 31/07/2008
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan bacon / 31/07/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 21/11/05 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Resolution
Date: 06 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 23 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 05/04/03
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 17/09/02 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
95 HAZELWOOD ROAD,BELPER,DE56 4AA
Number: | 09566464 |
Status: | ACTIVE |
Category: | Private Limited Company |
G. SMITH GLAZING SERVICES LIMITED
C/O OBS RECOVERY 106 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 06849329 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5TH FLOOR, SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB
Number: | 10545254 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 AYLWARD ROAD,LONDON,SW20 9AH
Number: | 11293252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029131 |
Status: | ACTIVE |
Category: | Limited Partnership |
NORTHGATE HOUSE,SLEAFORD,NG34 7BZ
Number: | 07872823 |
Status: | ACTIVE |
Category: | Private Limited Company |