- Company Overview for AP ELECTRICAL & RENEWABLE ENERGY LTD (07391777)
- Filing history for AP ELECTRICAL & RENEWABLE ENERGY LTD (07391777)
- People for AP ELECTRICAL & RENEWABLE ENERGY LTD (07391777)
- Charges for AP ELECTRICAL & RENEWABLE ENERGY LTD (07391777)
- Insolvency for AP ELECTRICAL & RENEWABLE ENERGY LTD (07391777)
- More for AP ELECTRICAL & RENEWABLE ENERGY LTD (07391777)
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
|
|
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
|
|
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
|
|
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
|
|
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 |