- Company Overview for AP REALISATIONS UK LIMITED (05951768)
- Filing history for AP REALISATIONS UK LIMITED (05951768)
- People for AP REALISATIONS UK LIMITED (05951768)
- Charges for AP REALISATIONS UK LIMITED (05951768)
- Insolvency for AP REALISATIONS UK LIMITED (05951768)
- More for AP REALISATIONS UK LIMITED (05951768)
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
|
|
23 Oct 2015 | CERTNM |
Company name changed ascent precision LIMITED\certificate issued on 23/10/15
|
|
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
|
|
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
|
|
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 |