A & P SERVICES LTD
Status | DISSOLVED |
Company No. | 06602308 |
Category | Private Limited Company |
Incorporated | 27 May 2008 |
Age | 16 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 15 days |
SUMMARY
A & P SERVICES LTD is an dissolved private limited company with number 06602308. It was incorporated 16 years, 5 days ago, on 27 May 2008 and it was dissolved 7 months, 15 days ago, on 17 October 2023. The company address is 7 & 8 Kingfisher Way 7 & 8 Kingfisher Way, Wallsend, NE28 9NX, Tyne And Wear, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type dormant
Date: 03 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-20
Old address: 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ England
New address: 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type dormant
Date: 27 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Old address: 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU
New address: 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ
Change date: 2018-05-30
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company current extended
Date: 31 Mar 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
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: 11 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Gazette filings brought up to date
Date: 30 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 May 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: 01 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Old address: a & P Services 29a Coast Road Wallsend NE28 8DA
Change date: 2011-06-01
Documents
Change sail address company with old address
Date: 01 Jun 2011
Category: Address
Type: AD02
Old address: 29a Coast Road Wallsend Tyne and Wear NE28 8DA England
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Robson
Change date: 2011-04-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type dormant
Date: 09 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Mrs Joanne Robson
Documents
Gazette filings brought up to date
Date: 03 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 27 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-27
Documents
Accounts with accounts type dormant
Date: 24 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne robson / 16/06/2009
Documents
Some Companies
ARENA THE SQUARE,BASINGSTOKE,RG21 4EB
Number: | 11294192 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE BURROWS FOLD,HOPE VALLEY,S33 8WF
Number: | 01291851 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANPOWER PUBLIC LIMITED COMPANY
CAPITAL COURT,UXBRIDGE,UB8 1AB
Number: | 00565884 |
Status: | ACTIVE |
Category: | Public Limited Company |
PROTOS CONSULTANTS HENFIELD LIMITED
KESTEL ROSE AVENUE,BOGNOR REGIS,PO22 7TG
Number: | 07120806 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANYA HARRISON MANAGEMENT LIMITED
ASCARI - CONNIES HOUSE,CARDIFF,CF23 9AF
Number: | 11762865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11270632 |
Status: | ACTIVE |
Category: | Private Limited Company |