Advanced company searchLink opens in new window

APAM (PROPERTY 1) LIMITED

Company number 08934745

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2018 DS01 Application to strike the company off the register
21 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50
09 Apr 2015 CH01 Director's details changed for Mr William David Powell on 9 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Simon James Cooke on 9 April 2015
14 May 2014 AP01 Appointment of Mr Christopher James Taylor as a director
14 May 2014 CERTNM Company name changed apam LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
08 Apr 2014 AP01 Appointment of Mr Ewan Wyse as a director
08 Apr 2014 AP01 Appointment of Mr David Russell as a director
07 Apr 2014 AP01 Appointment of Mr Simon James Cooke as a director
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted