Advanced company searchLink opens in new window

LR APAVE IES LIMITED

Company number 08161737

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
04 Apr 2018 TM01 Termination of appointment of Kevin Mcgrath as a director on 8 March 2018
03 Nov 2017 TM02 Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017
03 Nov 2017 AP03 Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
21 Mar 2017 AA Full accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
02 Jun 2016 TM01 Termination of appointment of Kenneth Barclay Bruce as a director on 31 May 2016
17 Mar 2016 AA Full accounts made up to 30 June 2015
14 Aug 2015 AP01 Appointment of Kenneth Barclay Bruce as a director on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Timothy Martin Walsh as a director on 14 August 2015
10 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Mar 2015 AP03 Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015
14 Nov 2014 TM02 Termination of appointment of Timothy Scott White as a secretary on 20 September 2014
21 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
03 Jun 2014 AP01 Appointment of Kevin Mcgrath as a director
07 May 2014 TM01 Termination of appointment of Jean Heraud as a director
17 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
28 Sep 2012 AP03 Appointment of Timothy Scott White as a secretary
20 Aug 2012 AA01 Current accounting period shortened from 31 July 2013 to 30 June 2013
30 Jul 2012 NEWINC Incorporation