Advanced company searchLink opens in new window

AP INDUSTRIAL HYGIENE PRODUCTS LIMITED

Company number 05610367

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)
29 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2010 4.68 Liquidators' statement of receipts and payments to 6 August 2010
19 Aug 2009 287 Registered office changed on 19/08/2009 from fox court 14 gray's inn road london WC1X 8HN
18 Aug 2009 4.20 Statement of affairs with form 4.19
18 Aug 2009 600 Appointment of a voluntary liquidator
18 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-07
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2009 363a Return made up to 02/11/08; full list of members
30 Jan 2009 363a Return made up to 02/11/07; full list of members
04 Jun 2008 288a Secretary appointed ghanshyam patel
17 Jun 2007 288b Secretary resigned
06 Jan 2007 225 Accounting reference date extended from 30/11/06 to 30/04/07
21 Dec 2006 363a Return made up to 02/11/06; full list of members
21 Dec 2006 287 Registered office changed on 21/12/06 from: wobaston road fordhouses wolverhampton west midlands WV10 6QB
13 Dec 2006 287 Registered office changed on 13/12/06 from: fox court 14 gray's inn road london WC1X 8HN
12 Apr 2006 395 Particulars of mortgage/charge
11 Apr 2006 395 Particulars of mortgage/charge
06 Mar 2006 395 Particulars of mortgage/charge
16 Jan 2006 88(2)R Ad 22/11/05--------- £ si 99999@1=99999 £ ic 1/100000
15 Nov 2005 288b Director resigned
15 Nov 2005 288a New director appointed
02 Nov 2005 NEWINC Incorporation