A P CONTRACTING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-21

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

14/05/2414 May 2024 Statement of affairs

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Registered office address changed from Guilsborough Lodge Guilsborough Northampton Northamptonshire NN6 8RB United Kingdom to The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-05-03

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Registered office address changed from Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ United Kingdom to Guilsborough Lodge Guilsborough Northampton Northamptonshire NN6 8RB on 2023-03-07

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM DEAN STATHAM BANK PASSAGE OFF MARKET SQUARE STAFFORD STAFFORDSHIRE ST16 2JS

View Document

11/07/1711 July 2017 CURREXT FROM 30/04/2017 TO 31/10/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY SARAH PERRY

View Document

06/02/156 February 2015 SECRETARY APPOINTED MR ANTHONY PERRY

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053463180001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM GUILSBOROUGH LODGE, GUILSBOROUGH NORTHAMPTON NORTHANTS NN6 8RB

View Document

04/02/114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/02/106 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/04/0717 April 2007 RETURN MADE UP TO 28/01/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company