- Company Overview for APMPM LTD (08333888)
- Filing history for APMPM LTD (08333888)
- People for APMPM LTD (08333888)
- Insolvency for APMPM LTD (08333888)
- More for APMPM LTD (08333888)
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) |
---|---|---|---|
06 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2023 | |
19 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2022 | |
15 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2021 | |
14 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Aug 2019 | AD01 | Registered office address changed from Jubilee House East Beach Lytham Lancashire FY8 5FT to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 30 August 2019 | |
29 Aug 2019 | LIQ02 | Statement of affairs | |
29 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Andrew Peter Murphy on 17 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
13 Jan 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham Lancashire FY8 5FT on 13 January 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
19 Feb 2013 | AP01 | Appointment of Mrs Tracey Lisa Murphy as a director | |
17 Dec 2012 | NEWINC |
Incorporation
|