- Company Overview for APF HEATING & PLUMBING LTD (11181817)
- Filing history for APF HEATING & PLUMBING LTD (11181817)
- People for APF HEATING & PLUMBING LTD (11181817)
- Insolvency for APF HEATING & PLUMBING LTD (11181817)
- More for APF HEATING & PLUMBING LTD (11181817)
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) |
---|---|---|---|
21 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2023 | |
06 May 2022 | AD01 | Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 6 May 2022 | |
06 May 2022 | 600 | Appointment of a voluntary liquidator | |
06 May 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | LIQ02 | Statement of affairs | |
08 Apr 2022 | PSC07 | Cessation of Alexandra Francis Painter as a person with significant control on 7 April 2022 | |
08 Apr 2022 | PSC04 | Change of details for Mr Peter Flanagan as a person with significant control on 8 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
05 Oct 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
04 Oct 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
31 Jan 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
01 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-01
|