Advanced company searchLink opens in new window

AP ELECTRICAL & RENEWABLE ENERGY LTD

Company number 07391777

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 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2020 4.68 Liquidators' statement of receipts and payments to 5 September 2020
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 5 September 2019
19 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 September 2017
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
28 Sep 2016 AD01 Registered office address changed from Unit 4 Seawall Court Seawall Road Cardiff CF24 5th to Wilson Field the Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS on 28 September 2016
26 Sep 2016 600 Appointment of a voluntary liquidator
26 Sep 2016 4.20 Statement of affairs with form 4.19
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-06
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 MR04 Satisfaction of charge 073917770001 in full
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6
16 Mar 2016 TM02 Termination of appointment of Sarah Cornes as a secretary on 1 December 2015
16 Mar 2016 TM01 Termination of appointment of Sarah Cornes as a director on 1 December 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
06 Mar 2015 AP01 Appointment of Mr James Ian Payne as a director on 18 February 2015
19 Dec 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6
20 Aug 2014 MR01 Registration of charge 073917770001, created on 11 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013