Advanced company searchLink opens in new window

AP (NI) (NO.2)

Company number NI026895

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)
22 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1,000
01 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2011 DS01 Application to strike the company off the register
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
14 Jun 2010 AD01 Registered office address changed from 35-47 Donegal Place Belfast Co Antrim BT1 5AD on 14 June 2010
05 May 2010 TM01 Termination of appointment of Simon Hulme as a director
23 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
22 Apr 2010 AA Full accounts made up to 31 March 2009
09 Apr 2010 TM02 Termination of appointment of Mark Muller as a secretary
09 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
25 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
25 Mar 2010 TM01 Termination of appointment of Andrew Prosser as a director
18 Mar 2010 AP01 Appointment of Christopher James Giles as a director
16 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
27 May 2009 371S(NI) 10/05/09 annual return shuttle
09 Feb 2009 AC(NI) 31/03/08 annual accts
04 Jul 2008 371S(NI) 10/05/08 annual return shuttle
18 Apr 2008 296(NI) Change of dirs/sec
04 Feb 2008 AC(NI) 31/03/07 annual accts