APT RETAIL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04881228 |
Category | Private Limited Company |
Incorporated | 29 Aug 2003 |
Age | 20 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 4 months, 27 days |
SUMMARY
APT RETAIL SERVICES LIMITED is an dissolved private limited company with number 04881228. It was incorporated 20 years, 8 months, 8 days ago, on 29 August 2003 and it was dissolved 4 years, 4 months, 27 days ago, on 10 December 2019. The company address is 51 Crown Lane 51 Crown Lane, Blackwood, NP12 2GD, Gwent.
Company Fillings
Gazette dissolved voluntary
Date: 10 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 19 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina May Tracey
Termination date: 2018-04-10
Documents
Termination secretary company with name termination date
Date: 11 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-10
Officer name: Christina May Redfearn
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type dormant
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type dormant
Date: 15 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
New address: 51 Crown Lane Pontllanfraith Blackwood Gwent NP12 2GD
Change date: 2014-09-22
Old address: 51 Crown Lane Pontllanfraith Blackwood Gwent NP12 2GD Wales
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
New address: 51 Crown Lane Pontllanfraith Blackwood Gwent NP12 2GD
Change date: 2014-09-22
Old address: 8 William Belcher Drive St Mellons Cardiff CF3 0NZ
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christina May Tracey
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Paul Tracey
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christina May Redfearn
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 29 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from 198 landmark place churchill way cardiff CF10 2HU
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christina redfearn / 26/11/2008
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew tracey / 26/11/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 198,landmark place churchill way cardiff CF10 2HU
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 30 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-30
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2005
Action Date: 30 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-30
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Resolution
Date: 08 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/10/04--------- £ si 26@1=26 £ ic 74/100
Documents
Legacy
Date: 08 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/10/04--------- £ si 73@1=73 £ ic 1/74
Documents
Legacy
Date: 13 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 CASAELDONA RISE,BELFAST,BT6 9RA
Number: | NI611071 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
63/66 HATTON GARDEN,,EC1N 8LE
Number: | 00381177 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN EUROPEAN SECURITY INVESTMENTS LIMITED PARTNERSHIP
2 PORT HALL PLACE,BRIGHTON,BN1 5PN
Number: | LP018631 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 HARTFORD AVENUE,HARROW,HA3 8SY
Number: | 11314334 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 10548163 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY INTERIORS (MIDLANDS) LTD
C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | 08141232 |
Status: | ACTIVE |
Category: | Private Limited Company |