Advanced company searchLink opens in new window

A P MOTORS (PLYMOUTH) LIMITED

Company number 04912534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2012 TM01 Termination of appointment of Andrew Hodson as a director
23 Dec 2010 COCOMP Order of court to wind up
15 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1,000
15 Oct 2010 CH01 Director's details changed for Andrew Paul Hodson on 26 September 2010
15 Oct 2010 AR01 Annual return made up to 26 September 2009 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Apr 2010 1.4 Notice of completion of voluntary arrangement
11 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2007
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
22 May 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2009
09 Feb 2009 363a Return made up to 26/09/08; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 30 September 2006
05 Nov 2008 287 Registered office changed on 05/11/2008 from 50 cowick street exeter EX4 1AP
23 May 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2009
02 Oct 2007 363a Return made up to 26/09/07; full list of members
15 May 2007 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Feb 2007 AA Total exemption small company accounts made up to 30 September 2005
06 Oct 2006 363a Return made up to 26/09/06; full list of members
20 Apr 2006 287 Registered office changed on 20/04/06 from: suite 106 city business park somerset place stoke plymouth devon PL3 4BB
25 Feb 2006 395 Particulars of mortgage/charge
12 Jan 2006 288c Director's particulars changed
12 Jan 2006 288c Secretary's particulars changed
12 Jan 2006 363a Return made up to 26/09/05; full list of members
05 Jul 2005 395 Particulars of mortgage/charge