Advanced company searchLink opens in new window

APL MARKETING LTD

Company number 07884282

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2018 AP01 Appointment of Mrs Anne Balcombe as a director on 1 April 2018
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
01 Dec 2017 CH01 Director's details changed for Mr Roger William Balcombe on 7 November 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 TM02 Termination of appointment of Taylor and Davis as a secretary
07 Apr 2014 CERTNM Company name changed NEED2SKI LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
07 Apr 2014 CONNOT Change of name notice
09 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Jan 2014 CH01 Director's details changed for Mr Roger William Balcombe on 27 July 2013
09 Jan 2014 CH04 Secretary's details changed for Taylor and Davis on 1 February 2013
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Feb 2013 AD01 Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ England on 21 February 2013
02 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
08 Jun 2012 AP04 Appointment of Taylor and Davis as a secretary
08 Jun 2012 CERTNM Company name changed glass assure LTD\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution