Advanced company searchLink opens in new window

APD CONSULTANT SERVICES LTD

Company number 07269435

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 May 2023 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 6 February 2022
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 6 February 2021
17 Feb 2020 AD01 Registered office address changed from Suites 5 and 6 Hey Road, Barrow Clitheroe Lancashire BB7 9WB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 17 February 2020
14 Feb 2020 600 Appointment of a voluntary liquidator
14 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-07
14 Feb 2020 LIQ01 Declaration of solvency
06 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
07 Jun 2018 CH01 Director's details changed for Mr Andrew Phillip Davies on 2 June 2018
07 Jun 2018 CH01 Director's details changed for Lucy Davies on 2 June 2018
07 Jun 2018 PSC04 Change of details for Mr Andrew Phillip Davies as a person with significant control on 2 June 2018
07 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
05 Nov 2014 CH01 Director's details changed for Andrew Phillip Davies on 5 November 2014
05 Nov 2014 CH01 Director's details changed for Lucy Davies on 5 November 2014
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
22 May 2014 AA Total exemption small company accounts made up to 30 April 2014