APPERLEY ELECTRICAL SERVICES LTD
Status | LIQUIDATION |
Company No. | 07581429 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
APPERLEY ELECTRICAL SERVICES LTD is an liquidation private limited company with number 07581429. It was incorporated 13 years, 2 months, 4 days ago, on 29 March 2011. The company address is C/O Antony Batty & Co Thames Valley C/O Antony Batty & Co Thames Valley, Milton Park, OX14 4RY, Oxfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-22
Old address: 27 Cavendish Road Woking Surrey GU22 0EP England
New address: C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination secretary company with name termination date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harmonea Ltd
Termination date: 2023-05-17
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
Old address: 3 Forge House Summerleys Road Princes Risborough HP27 9DT England
Change date: 2023-05-17
New address: 27 Cavendish Road Woking Surrey GU22 0EP
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trudi Jane Apperley
Notification date: 2017-04-01
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 28 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-28
Psc name: Mr Noel Apperley
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Noel Apperley
Change date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Cessation of a person with significant control
Date: 05 Apr 2018
Action Date: 28 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Theresa Apperley
Cessation date: 2017-01-28
Documents
Capital allotment shares
Date: 05 Apr 2018
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 3 GBP
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint corporate secretary company with name date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harmonea Ltd
Appointment date: 2017-08-03
Documents
Termination secretary company with name termination date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Apperley
Termination date: 2017-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
New address: 3 Forge House Summerleys Road Princes Risborough HP27 9DT
Change date: 2017-08-03
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Termination director company with name termination date
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theresa Apperley
Termination date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Oct 2013
Action Date: 19 Oct 2013
Category: Address
Type: AD01
Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
Change date: 2013-10-19
Documents
Appoint person director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Theresa Apperley
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Termination director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Owen
Documents
Some Companies
91 LANSDOWN LANE,BATH,BA1 4ND
Number: | 11779522 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 STATION STREET,HOLMFIRTH,HD9 5QL
Number: | 11898478 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10750112 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 SHREWSBURY ROAD,MANCHESTER,M25 9GQ
Number: | 11590791 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER COMMUNICATIONS LIMITED BEECHWOOD WAY, LANGAGE BUSINESS PARK,PLYMOUTH,PL7 5HH
Number: | 06266171 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVEWELL BLAKE LLP,NORWICH,NR7 0LB
Number: | 07037029 |
Status: | ACTIVE |
Category: | Private Limited Company |