Advanced company searchLink opens in new window

A & P BUSINESS LIMITED

Company number 07141215

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 DS01 Application to strike the company off the register
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Jun 2013 CH01 Director's details changed for Paul Colwyn Edwards on 1 June 2013
17 Jun 2013 AD01 Registered office address changed from Aylesford Business Centre 17 High Street Aylesford Maidstone Kent ME20 7AX on 17 June 2013
24 May 2013 TM02 Termination of appointment of Andrew Deards as a secretary
24 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
24 May 2013 AP03 Appointment of Mrs Linda Edwards as a secretary
24 May 2013 TM02 Termination of appointment of Andrew Deards as a secretary
12 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
12 Feb 2013 CH03 Secretary's details changed for Andrew Robert Deards on 12 February 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
29 May 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Apr 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
27 May 2010 CH01 Director's details changed for Andrew Robert Deards on 1 April 2010
24 Feb 2010 AP03 Appointment of Andrew Robert Deards as a secretary
24 Feb 2010 TM01 Termination of appointment of Andrew Deards as a director
30 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted