Advanced company searchLink opens in new window

APM COACHRIGHT LIMITED

Company number 04083913

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2020 TM01 Termination of appointment of Alan Cave as a director on 21 January 2020
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
04 Dec 2019 DS01 Application to strike the company off the register
30 Aug 2019 TM01 Termination of appointment of Megan Kyla Wynne as a director on 28 August 2019
22 Aug 2019 AP03 Appointment of Carla Raffinetti as a secretary on 22 August 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
24 May 2019 AD01 Registered office address changed from Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom to 5th Floor 18 Mansell Street London E1 8AA on 24 May 2019
14 Apr 2019 AP01 Appointment of Mr Gregory Harold Meyerowitz as a director on 11 March 2019
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Mar 2019 PSC07 Cessation of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 18 March 2019
19 Mar 2019 PSC02 Notification of Advanced Personnel Management Group (Uk) Ltd as a person with significant control on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Bruce Stone Bellinge as a director on 8 March 2019
18 Mar 2019 PSC02 Notification of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 18 March 2019
18 Mar 2019 PSC07 Cessation of Megan Kyla Wynne as a person with significant control on 18 March 2019
16 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
16 Nov 2018 TM01 Termination of appointment of Robert William Leach as a director on 31 December 2017
16 Nov 2018 TM01 Termination of appointment of Paul Fiddes as a director on 30 June 2018
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Feb 2017 AA Full accounts made up to 30 June 2015
12 Jan 2017 CS01 Confirmation statement made on 4 October 2016 with updates
31 Oct 2016 AD01 Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 31 October 2016