Advanced company searchLink opens in new window

AP REALISATIONS UK LIMITED

Company number 05951768

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)
07 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 12 November 2018
18 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 12 November 2017
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 12 November 2016
13 Jan 2016 MR04 Satisfaction of charge 1 in full
01 Dec 2015 AD01 Registered office address changed from Prospect Works 136 Savile Street East Sheffield South Yorkshire S4 7UQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2015
30 Nov 2015 4.20 Statement of affairs with form 4.19
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-13
23 Oct 2015 CERTNM Company name changed ascent precision LIMITED\certificate issued on 23/10/15
  • RES15 ‐ Change company name resolution on 2015-10-15
23 Oct 2015 CONNOT Change of name notice
19 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,053
27 May 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Mar 2014 MR01 Registration of charge 059517680003
10 Dec 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,053
05 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
14 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
08 Mar 2012 CH01 Director's details changed for Andrew Charles Bamforth West on 28 February 2012
08 Mar 2012 CH01 Director's details changed for Alison Georgina Bamforth West on 28 February 2012
08 Mar 2012 CH03 Secretary's details changed for Alison Georgina Bamforth West on 28 February 2012
08 Mar 2012 AD01 Registered office address changed from 2 Whirlow Elms Chase Broad Elms Lane Sheffield South Yorkshire S11 9SW United Kingdom on 8 March 2012
29 Nov 2011 AD01 Registered office address changed from 396 Ecclesall Road South Whirlow Sheffield S11 9PY on 29 November 2011