Advanced company searchLink opens in new window

ANAPTYXI APC LIMITED

Company number 05918141

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 20 March 2024
18 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 March 2023
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 20 March 2022
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 March 2021
07 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 March 2020
10 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
26 Mar 2019 AP01 Appointment of Ms Eileen Marie Hughes as a director on 1 August 2018
26 Mar 2019 TM01 Termination of appointment of Mark Howard Filer as a director on 1 August 2018
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Mar 2016 AC92 Restoration by order of the court
24 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 October 2012
24 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Feb 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 1 February 2012
25 Jan 2012 4.70 Declaration of solvency
25 Jan 2012 600 Appointment of a voluntary liquidator
25 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
09 Aug 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011