APACHE BERYL III LIMITED
Status | DISSOLVED |
Company No. | 06659032 |
Category | Private Limited Company |
Incorporated | 29 Jul 2008 |
Age | 15 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2017 |
Years | 6 years, 10 months, 2 days |
SUMMARY
APACHE BERYL III LIMITED is an dissolved private limited company with number 06659032. It was incorporated 15 years, 9 months, 15 days ago, on 29 July 2008 and it was dissolved 6 years, 10 months, 2 days ago, on 11 July 2017. The company address is 27-28 Eastcastle Street, London, W1W 8DH.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: James Lynn House
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Grady Lee Ables
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Voytovich
Termination date: 2015-11-23
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-03
Officer name: Mr James Lynn House
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-12
Officer name: Jon William Sauer
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-11
Officer name: Matthew Wayne Dundrea
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-03
Officer name: Cory Lin Loegering
Documents
Accounts with accounts type full
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type full
Date: 09 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: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Plank
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Eichler
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Edward Voytovich
Documents
Accounts with accounts type full
Date: 07 Nov 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: 31 Jul 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type full
Date: 14 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Miscellaneous
Date: 13 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheldon Plahn
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Appoint person director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheldon Von Plahn
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Schuessler
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Selzer
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Ducharme
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Corson
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Biddle
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Barton Plank
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lynn House
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney John Eichler
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Wayne Dundrea
Documents
Appoint corporate secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cargil Management Services Limited
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Clarke
Documents
Change registered office address company with date old address
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Address
Type: AD01
Old address: Exxonmobil House Ermyn Way Leatherhead KT22 8UX
Change date: 2012-01-23
Documents
Resolution
Date: 12 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mobil north sea production LIMITED\certificate issued on 09/01/12
Documents
Change of name notice
Date: 09 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Biddle
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Bellis
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Thomas Biddle
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Thomas Biddle
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type full
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Dorcheus Ducharme
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Guerrant
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Schuessler
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Tillman
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type full
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard guerrant / 10/08/2009
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert franklin
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed brad william corson
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed richard fambro guerrant
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew terence clarke logged form
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed russell grant bellis
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan selzer
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed robert stuart franklin
Documents
Legacy
Date: 01 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/12/2009
Documents
Resolution
Date: 27 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O OBS RECOVERY,BOLTON,BL2 6RT
Number: | 07317653 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 VALE STREET,DENBIGHSHIRE,LL16 3AH
Number: | 04879881 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL ASSOCIATION OF RADIATOR SPECIALISTS LIMITED
201 GREAT PORTLAND STREET,LONDON,W1W 5AB
Number: | 00394536 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 MARTINEZ AVENUE,BELFAST,BT5 5LX
Number: | NI635143 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENGARTH 58 COPPICE FARM ROAD,HIGH WYCOMBE,HP10 8AH
Number: | 10363127 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PAYNES PARK,HITCHIN,SG5 1EH
Number: | 07853078 |
Status: | ACTIVE |
Category: | Private Limited Company |