Advanced company searchLink opens in new window

APSE CONSULTING LTD

Company number 06735100

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)
27 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 31 October 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 31 October 2022
06 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 31 October 2021
27 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 27 April 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 31 October 2020
11 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
27 Feb 2019 AD01 Registered office address changed from C/O Kre North East Ltd the Axis Building Maingste Gateshead Tyne and Wear NE11 0NQ United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 27 February 2019
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2018
26 Feb 2019 600 Appointment of a voluntary liquidator
08 Feb 2019 LIQ02 Statement of affairs
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 October 2017
16 Nov 2016 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to C/O Kre North East Ltd the Axis Building Maingste Gateshead Tyne and Wear NE11 0NQ on 16 November 2016
15 Nov 2016 4.70 Declaration of solvency
15 Nov 2016 600 Appointment of a voluntary liquidator
15 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
10 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
28 Sep 2015 TM01 Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015
11 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 July 2015
04 Jun 2015 AA Full accounts made up to 31 October 2014
14 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
18 Mar 2015 TM01 Termination of appointment of Paul Anthony Bell as a director on 18 March 2015
20 Nov 2014 CH01 Director's details changed for Mr Paul Anthony Bell on 1 November 2014
25 Jul 2014 AA Accounts for a medium company made up to 31 October 2013
06 May 2014 CH01 Director's details changed for Mr Paul Anthony Bell on 3 December 2013
06 May 2014 CH01 Director's details changed for Mrs Glenda Maria Quirk on 3 December 2013