- Company Overview for APMR LIMITED (10681654)
- Filing history for APMR LIMITED (10681654)
- People for APMR LIMITED (10681654)
- Insolvency for APMR LIMITED (10681654)
- More for APMR LIMITED (10681654)
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) |
---|---|---|---|
20 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
26 Aug 2022 | AD01 | Registered office address changed from 6-8 Manvers Road Swallownest Sheffield S26 4UD England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 26 August 2022 | |
26 Aug 2022 | LIQ02 | Statement of affairs | |
26 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Aug 2020 | PSC01 | Notification of Anthony Price as a person with significant control on 6 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2017 | AD01 | Registered office address changed from 3 Smithy Hill Thurgoland Sheffield S35 7EB England to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 6 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|