Advanced company searchLink opens in new window

APMPM LTD

Company number 08333888

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-13
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
19 Feb 2013 AP01 Appointment of Mrs Tracey Lisa Murphy as a director
17 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)