APW TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 06222862 |
Category | Private Limited Company |
Incorporated | 23 Apr 2007 |
Age | 17 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 15 days |
SUMMARY
APW TECHNOLOGY LIMITED is an dissolved private limited company with number 06222862. It was incorporated 17 years, 1 month, 3 days ago, on 23 April 2007 and it was dissolved 1 year, 1 month, 15 days ago, on 11 April 2023. The company address is 12 New Fetter Lane, London, EC4A 1JP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 14 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-06-09
Officer name: Mr Jonathan Niall Murphy
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-09
Officer name: Mr Jonathan Niall Murphy
Documents
Termination director company with name termination date
Date: 14 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Coppin
Termination date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: 12 New Fetter Lane London EC4A 1JP
Old address: 100 New Bridge Street London EC4V 6JA
Change date: 2022-06-13
Documents
Termination secretary company with name termination date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-26
Officer name: Abogado Nominees Limited
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 17 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Coppin
Appointment date: 2021-05-13
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Burkhead Wyatt Ii
Termination date: 2021-05-13
Documents
Termination secretary company with name termination date
Date: 17 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-13
Officer name: Frank Burkhead Wyatt Ii
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alisdair Saunders Lamb More
Appointment date: 2020-03-19
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Shankland
Termination date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Capital alter shares subdivision
Date: 12 Apr 2019
Action Date: 15 Mar 2019
Category: Capital
Type: SH02
Date: 2019-03-15
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-08
Officer name: Mr Neil Shankland
Documents
Resolution
Date: 03 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Neil Shankland
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 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: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 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: 18 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Graham
Documents
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Shankland
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 26 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 06 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 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: 29 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change corporate secretary company with change date
Date: 28 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Abogado Nominees Limited
Change date: 2010-04-23
Documents
Resolution
Date: 15 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Barry Dale Graham
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Burkhead Wyatt Ii
Change date: 2009-12-03
Documents
Change person secretary company with change date
Date: 15 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-03
Officer name: Frank Burkhead Wyatt Ii
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 MAGDALEN ROAD,SWINDON,SN4 0BD
Number: | 08252912 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09100408 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN ENVIRONMENTAL SERVICES LTD
TANWOOD COTTAGE LONG GREEN,DISS,IP22 1PU
Number: | 07042302 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STOWELL AVENUE,CROYDON,CR0 0ES
Number: | 09413375 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCE SERVICES (CONTRACTS) LIMITED
IPSWICH ROAD,IPSWICH,IP6 8EL
Number: | 06695397 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11918000 |
Status: | ACTIVE |
Category: | Private Limited Company |