APPROVED PROPERTY GROUP LTD

Westminster Business Centre Westminster Business Centre, Nether Poppleton, YO26 6RB
StatusDISSOLVED
Company No.10216014
CategoryPrivate Limited Company
Incorporated06 Jun 2016
Age7 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 13 days

SUMMARY

APPROVED PROPERTY GROUP LTD is an dissolved private limited company with number 10216014. It was incorporated 7 years, 11 months, 27 days ago, on 06 June 2016 and it was dissolved 2 years, 5 months, 13 days ago, on 21 December 2021. The company address is Westminster Business Centre Westminster Business Centre, Nether Poppleton, YO26 6RB.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2021

Action Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-23

New address: Westminster Business Centre 10 Great North Way Nether Poppleton YO26 6RB

Old address: Suite 1 275 Deansgate Manchester M3 4EL England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

New address: Suite 1 275 Deansgate Manchester M3 4EL

Old address: 21 Stanley Street Manchester M8 8SH England

Change date: 2019-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: 21 Stanley Street Manchester M8 8SH

Old address: Spark Studios 208-210 Great Clowes Street Manchester Salford M7 2ZS England

Change date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Corbridge

Notification date: 2016-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Crohill

Appointment date: 2017-06-05

Documents

View document PDF

Incorporation company

Date: 06 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTF BUILDING DEVELOPMENTS LTD

25 ROMSEY ROAD,STOCKTON ON TEES,TS19 9DH

Number:08260250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCELLENCE MARKETING LTD

42 ANSELL WAY,CHIPPING NORTON,OX7 6LU

Number:11354228
Status:ACTIVE
Category:Private Limited Company

GREAT MINDS, INC.

2015 NORTH SHORE DRIVE,TEXAS 77339,

Number:FC018842
Status:ACTIVE
Category:Other company type

NEWCASTLE LOCKSMITHS & SAFE COMPANY LTD

FORT HOUSE,NEWCASTLE UPON TYNE,NE15 6PQ

Number:07738002
Status:ACTIVE
Category:Private Limited Company

P.R.X CONSULTING LTD

161-163 LEE ROAD,LONDON,SE3 9DJ

Number:10380497
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP08567R
Status:ACTIVE
Category:Industrial and Provident Society

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