Advanced company searchLink opens in new window

AFRICA POWER STORAGE PRODUCTS LTD.

Company number 10768561

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 26 July 2021
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 13 August 2020
04 Sep 2019 AD01 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to 1st Floor 26-28 Bedford Row London WC1R 4HE on 4 September 2019
03 Sep 2019 LIQ02 Statement of affairs
03 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-14
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
14 May 2019 AD01 Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 14 May 2019
28 Apr 2019 TM01 Termination of appointment of James Anthony Lee as a director on 25 February 2019
24 Apr 2019 TM01 Termination of appointment of William Timothy Burrow as a director on 25 February 2019
16 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
14 Oct 2018 AD01 Registered office address changed from Newtonwood Workshops Newton Valence Alton Hampshire GU34 3EW England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 14 October 2018
14 Aug 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
19 Jul 2018 AD01 Registered office address changed from 12 Manor Farm Close Pimperne Blandford Forum DT11 8XL United Kingdom to Newtonwood Workshops Newton Valence Alton Hampshire GU34 3EW on 19 July 2018
12 Jun 2018 AP01 Appointment of Mr William Timothy Burrow as a director on 4 June 2018
17 May 2018 AD02 Register inspection address has been changed to Newtonwood Workshops Newton Valence Alton GU34 3EW
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 31 December 2017
29 Jan 2018 AP01 Appointment of Mr Tom Hoppe as a director on 13 November 2017
29 Jan 2018 AP01 Appointment of Mr James Anthony Lee as a director on 13 November 2017
29 Jan 2018 AP01 Appointment of Mr Ian Richard Leigh as a director on 13 November 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 145.3743
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 October 2017
  • GBP 101.50