AP PROJECT SERVICES LIMITED

Studio 2, Lamport Manor Studio 2, Lamport Manor, Northampton, NN6 9HF, Northamptonshire
StatusDISSOLVED
Company No.06236079
CategoryPrivate Limited Company
Incorporated03 May 2007
Age17 years, 1 month
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr michael patrick o'brien

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary laskey and co LTD

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 03 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH GROVE 1964 LIMITED

20 ASH GROVE,RYTON,NE40 3RF

Number:08742463
Status:ACTIVE
Category:Private Limited Company

CRESCENT INDUSTRIES CO., LTD

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)

JEREMY JAMES & CO LIMITED

SHELLEY STOCK HUTTER,7-10 CHANDOS STREET,W1G 9DQ

Number:02923388
Status:ACTIVE
Category:Private Limited Company

LE GIA UK LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:11149605
Status:ACTIVE
Category:Private Limited Company

ROUND HOUSE FIRM LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10990596
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