Advanced company searchLink opens in new window

APARTMENTS IN LIMITED

Company number 03980353

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
14 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-06
  • GBP 720
06 May 2010 CH01 Director's details changed for Mr Paul James Perkins on 26 April 2010
11 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
11 Apr 2010 CONNOT Change of name notice
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 AD01 Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 10 December 2009
02 Dec 2009 TM02 Termination of appointment of James Peace as a secretary
02 Dec 2009 TM01 Termination of appointment of James Peace as a director
02 Dec 2009 TM01 Termination of appointment of Stephen Chard as a director
02 Dec 2009 TM01 Termination of appointment of Neil Robinson as a director
02 Dec 2009 AP01 Appointment of Mr Stephen John West as a director
02 Dec 2009 AP01 Appointment of Mrs Suzanne Mary Emerson as a director
02 Dec 2009 AP01 Appointment of Mr Paul James Perkins as a director
27 Oct 2009 AD01 Registered office address changed from 2a Rock Road Cambridge Cambridgeshire CB1 7UF on 27 October 2009
05 Jun 2009 363a Return made up to 26/04/09; full list of members
17 Apr 2009 169 Gbp ic 840/720 26/03/09 gbp sr 120@1=120
02 Apr 2009 288b Appointment Terminated Director lynda mahon
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 26/04/08; full list of members
30 Apr 2008 288c Director and Secretary's Change of Particulars / james peace / 11/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 33 ravensworth gardens, now: station road; Area was: , now: fulbourn; Region was: , now: cambridgeshire; Post Code was: CB1 2XL, now: CB21 5ER; Country was: , now: united kingdom