APCA CAPITAL LTD

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.11368284
CategoryPrivate Limited Company
Incorporated17 May 2018
Age5 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

APCA CAPITAL LTD is an liquidation private limited company with number 11368284. It was incorporated 5 years, 11 months, 30 days ago, on 17 May 2018. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Liquidation compulsory winding up progress report

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Old address: 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP England

Change date: 2023-03-10

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Feb 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Old address: 5, Block 23, Melville Building Royal William Yard Plymouth, PL1 3RP PL1 3RP England

Change date: 2022-12-13

New address: 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Old address: 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP England

Change date: 2022-12-13

New address: 5, Block 23, Melville Building Royal William Yard Plymouth, PL1 3RP PL1 3RP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

New address: 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP

Old address: North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP

Change date: 2022-05-19

Old address: Alston Hall Holbeton Plymouth PL8 1HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Walshe

Termination date: 2021-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Christopher Pattison

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Dominic Walshe

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Christopher Pattison

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

New address: Alston Hall Holbeton Plymouth PL8 1HN

Old address: The Dome Hoe Road Plymouth Devon PL1 2NZ United Kingdom

Change date: 2018-10-22

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

311 MOTORING LTD

36 INGLETON DRIVE,LEEDS,LS15 0NU

Number:09386612
Status:ACTIVE
Category:Private Limited Company

BEECHFIELD INVESTMENTS LTD

104 MYDDLETON AVENUE,LONDON,N4 2FH

Number:11683506
Status:ACTIVE
Category:Private Limited Company

BLACKWOOD CONTRACTS LTD

32 GILLYGATE,PONTEFRACT,WF8 1PQ

Number:06297290
Status:ACTIVE
Category:Private Limited Company

CUFFS BY EBL LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11224866
Status:ACTIVE
Category:Private Limited Company

KELVIN FIREPLACES LIMITED

POLHILL GARDEN CENTRE LONDON ROAD,SEVENOAKS,TN14 7AD

Number:05442269
Status:ACTIVE
Category:Private Limited Company

SWACHTER LIMITED

13 MACKENZIE ROAD,WELLINGBOROUGH,NN9 6EP

Number:10848119
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