Advanced company searchLink opens in new window

AUTOMOTIVE PROPERTY CONSULTANCY HOLDINGS LIMITED

Company number 11943594

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)
26 Mar 2024 LIQ01 Declaration of solvency
01 Mar 2024 AD01 Registered office address changed from 33 Margaret Street London W1G 0JD England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 1 March 2024
01 Mar 2024 600 Appointment of a voluntary liquidator
01 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-26
31 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
16 Jan 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
13 Jan 2023 PSC02 Notification of Savills (Uk) Limited as a person with significant control on 6 January 2023
13 Jan 2023 PSC07 Cessation of William Alexander Bexson as a person with significant control on 6 January 2023
13 Jan 2023 AD01 Registered office address changed from Crabtree Farmhouse Ivinghoe Aston Leighton Buzzard Buckinghamshire LU7 9DP United Kingdom to 33 Margaret Street London W1G 0JD on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of William Alexander Bexson as a director on 6 January 2023
13 Jan 2023 AP03 Appointment of Christine Cox as a secretary on 6 January 2023
13 Jan 2023 AP01 Appointment of Mr Greg Paul Smith as a director on 6 January 2023
13 Jan 2023 AP01 Appointment of Mr Andrew Tucker as a director on 6 January 2023
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
04 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
11 Feb 2020 AA01 Current accounting period extended from 30 April 2020 to 30 June 2020
26 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 125,000
12 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-12
  • GBP 1