APTAMER TECH LTD

COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.09201463
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

APTAMER TECH LTD is an liquidation private limited company with number 09201463. It was incorporated 9 years, 9 months, 10 days ago, on 03 September 2014. The company address is COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2024

Action Date: 06 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2024

Action Date: 06 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Old address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2023

Action Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-06

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Oct 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2022-04-14

Old address: Unit 24 Speke Hall Industrial Estate Liverpool L24 1YA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-28

Made up date: 2020-09-29

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

New address: Unit 24 Speke Hall Industrial Estate Liverpool L24 1YA

Old address: 14 Hallville Road Liverpool L18 0HR

Change date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-26

Old address: 18 Mather Avenue Liverpool L18 5HS United Kingdom

New address: 14 Hallville Road Liverpool L18 0HR

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAROLINE LYDDALL LTD

13 ST JOHNS ROAD,SURREY,TW9 2PE

Number:05163330
Status:ACTIVE
Category:Private Limited Company

CMR ADVISORY LTD

124 HIGH STREET,BRIGHTON,BN2 7HF

Number:11250471
Status:ACTIVE
Category:Private Limited Company

DASHWOOD (BANBURY) MANAGEMENT COMPANY LIMITED

CHARTER COURT,BANBURY,OX16 5NU

Number:04426306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRAFIX SHACK ONLINE LTD

9 KINGSMEAD,BLACKBURN,BB1 2BP

Number:11507629
Status:ACTIVE
Category:Private Limited Company

IRONBRIDGE UK LP LIMITED

400 CAPABILITY GREEN,BEDFORDSHIRE,LU1 3AE

Number:05895716
Status:ACTIVE
Category:Private Limited Company

OLOCO LTD

81A SEDGEFORD ROAD,LONDON,W12 0NA

Number:09353743
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