AP PROJECT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06236079 |
Category | Private Limited Company |
Incorporated | 03 May 2007 |
Age | 17 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 20 days |
SUMMARY
AP PROJECT SERVICES LIMITED is an dissolved private limited company with number 06236079. It was incorporated 17 years, 1 month ago, on 03 May 2007 and it was dissolved 3 years, 1 month, 20 days ago, on 13 April 2021. The company address is Studio 2, Lamport Manor Studio 2, Lamport Manor, Northampton, NN6 9HF, Northamptonshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 05 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amolak Singh Bhooi
Change date: 2011-05-03
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Parminder Kaur Bhooi
Change date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Change date: 2010-05-06
Old address: Studio 2, Lamport Manor Lamport Northampton Northamptonshire NN6 9HF
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Parminder Kaur Bhooi
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amolak Singh Bhooi
Change date: 2010-05-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr michael patrick o'brien
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary laskey and co LTD
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 28 headlands kettering northamptonshire NN15 7HP
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Some Companies
20 ASH GROVE,RYTON,NE40 3RF
Number: | 08742463 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08691794 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED
PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ
Number: | 10136821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SHELLEY STOCK HUTTER,7-10 CHANDOS STREET,W1G 9DQ
Number: | 02923388 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 11149605 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10990596 |
Status: | ACTIVE |
Category: | Private Limited Company |