- Company Overview for AP WOODS CONTRACT SERVICES LIMITED (08472276)
- Filing history for AP WOODS CONTRACT SERVICES LIMITED (08472276)
- People for AP WOODS CONTRACT SERVICES LIMITED (08472276)
- More for AP WOODS CONTRACT SERVICES LIMITED (08472276)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
18 Apr 2013 | AP01 | Appointment of Andrew Paul Woods as a director | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | CERTNM |
Company name changed apw contrct services LIMITED\certificate issued on 05/04/13
|
|
03 Apr 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director |