This company is commonly known as Ap Installs Limited. The company was founded 12 years ago and was given the registration number 07889759. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | AP INSTALLS LIMITED |
---|---|---|
Company Number | : | 07889759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 December 2011 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Park Row, Leeds, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Park Row, Leeds, LS1 5JL | Director | 14 September 2015 | Active |
7, Queens Court, Forest Town, Mansfield, United Kingdom, NG19 0LB | Director | 22 December 2011 | Active |
Unit 1a, Access 63 Business Park, East Common Lane, Barlow, Selby, England, YO8 8GA | Director | 01 September 2015 | Active |
7, Queens Court, Forest Town, Mansfield, England, NG19 0LB | Director | 22 December 2011 | Active |
Solid Eight Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Oakwell Industrial Estate, Dark Lane, Batley, England, WF17 9LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-18 | Resolution | Resolution. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
2015-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.