APPROVED PROPERTY GROUP LTD
Status | DISSOLVED |
Company No. | 10216014 |
Category | Private Limited Company |
Incorporated | 06 Jun 2016 |
Age | 7 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 21 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 18 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Dissolved compulsory strike off suspended
Date: 25 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 16 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Some Companies
25 ROMSEY ROAD,STOCKTON ON TEES,TS19 9DH
Number: | 08260250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 ANSELL WAY,CHIPPING NORTON,OX7 6LU
Number: | 11354228 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |