- Company Overview for AP BATHROOMS MIDDLETON LTD (11995345)
- Filing history for AP BATHROOMS MIDDLETON LTD (11995345)
- People for AP BATHROOMS MIDDLETON LTD (11995345)
- More for AP BATHROOMS MIDDLETON LTD (11995345)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | CH01 | Director's details changed for Mr Paul Wayne Faulkner on 1 April 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
07 Feb 2020 | AD01 | Registered office address changed from Unit 2 Hanson Street Middleton Manchester M24 2YP England to Unit 1 Langton Street Heywood OL10 4JU on 7 February 2020 | |
20 Sep 2019 | TM01 | Termination of appointment of Howard Vincent Lee as a director on 20 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of Howard Vincent Lee as a person with significant control on 20 September 2019 | |
04 Sep 2019 | PSC01 | Notification of Howard Vincent Lee as a person with significant control on 1 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Amy Louise Faulkner as a director on 1 September 2019 | |
03 Sep 2019 | PSC07 | Cessation of Amy Louise Faulkner as a person with significant control on 1 September 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Howard Vincent Lee as a director on 5 August 2019 | |
14 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-14
|