This company is commonly known as A P Displays (leicester) Limited. The company was founded 41 years ago and was given the registration number 01653968. The firm's registered office is in LEICESTER. You can find them at 13 Gilstead Close, Thurnby, Leicester, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | A P DISPLAYS (LEICESTER) LIMITED |
---|---|---|
Company Number | : | 01653968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 July 1982 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Gilstead Close, Thurnby, Leicester, LE7 9QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Gilstead Close, Thurnby, LE7 9QD | Secretary | - | Active |
13 Gilstead Close, Thurnby, LE7 9QD | Director | 20 December 1999 | Active |
13 Gilstead Close, Thurnby, LE7 9QD | Director | - | Active |
Mrs Barbara Elizabeth Tomlin | ||
Notified on | : | 09 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | 13, Gilstead Close, Leicester, LE7 9QD |
Nature of control | : |
|
Mr Adrian James Tomlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 13, Gilstead Close, Leicester, England, LE7 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-04-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Accounts | Change account reference date company previous extended. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Address | Change registered office address company with date old address new address. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-04 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.