APP CONSTRUCTION LTD

C/O Begbies Traynor (Sy) Llp 3rd Floor C/O Begbies Traynor (Sy) Llp 3rd Floor, Sheffield, S1 3FZ
StatusLIQUIDATION
Company No.05683412
CategoryPrivate Limited Company
Incorporated22 Jan 2006
Age18 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

APP CONSTRUCTION LTD is an liquidation private limited company with number 05683412. It was incorporated 18 years, 4 months, 28 days ago, on 22 January 2006. The company address is C/O Begbies Traynor (Sy) Llp 3rd Floor C/O Begbies Traynor (Sy) Llp 3rd Floor, Sheffield, S1 3FZ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2023

Action Date: 17 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Old address: Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ

Change date: 2023-06-08

New address: C/O Begbies Traynor (Sy) Llp 3rd Floor 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2022

Action Date: 17 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2021

Action Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Address

Type: AD01

Old address: Unit 4 Clayton Wood Court West Park Leeds West Yorkshire LS16 6QW England

Change date: 2020-11-14

New address: Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John White

Termination date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John White

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Desmond Quinn

Change date: 2017-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Burke

Change date: 2017-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-04

Officer name: Mr Anthony Desmond Quinn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Old address: Cubic Business Centre Stanningley Road Leeds LS13 4EN

Change date: 2017-12-04

New address: Unit 4 Clayton Wood Court West Park Leeds West Yorkshire LS16 6QW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Quinn

Change date: 2009-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-12

Old address: Micklethwaite House 70 Crossgreen Lane Leeds Yorkshire LS9 0DG

Documents

View document PDF

Change sail address company

Date: 12 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Paul Anthony Burke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / anthony quinn / 01/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRACKERJACK RETRO LIMITED

UNIT 1 GRANADA HOUSE,MAIDSTONE,ME15 6JR

Number:10848176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEREK ATKINS & COMPANY

UPPER MANBEEN,MORAYSHIRE,

Number:SL001550
Status:ACTIVE
Category:Limited Partnership

MWEMOND LIMITED

5 EMSONS CLOSE,CAMBRIDGE,CB21 4NB

Number:08937253
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL MEDICINE CONSULTANCY LIMITED

345 BEARWOOD ROAD,SMETHWICK,B66 4DB

Number:10746537
Status:ACTIVE
Category:Private Limited Company

SEDLEY CLOSE RESIDENTS COMPANY LIMITED

46 SEDLEY CLOSE,GILLINGHAM,ME8 9QZ

Number:01255820
Status:ACTIVE
Category:Private Limited Company

STOCKMANS FOOD SERVICE LIMITED

THE ABATTOIR,KINGSWINFORD,DY6 7JS

Number:08830918
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