APW SERVICING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Appointment of a voluntary liquidator |
28/07/2528 July 2025 New | Removal of liquidator by court order |
28/01/2528 January 2025 | Registered office address changed from 4 Point East Park Plaza Hayes Way Heath Hayes Cannock Staffordshire WS12 2DB United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2025-01-28 |
17/01/2517 January 2025 | Registered office address changed from 6th Floor Bank House Cherry Street Birmingham B2 5AL to 4 Point East Park Plaza Hayes Way Heath Hayes Cannock Staffordshire WS12 2DB on 2025-01-17 |
15/01/2515 January 2025 | Director's details changed for Mr Joe Thomas Taylor on 2025-01-01 |
15/01/2515 January 2025 | Director's details changed for Mr Adrian Peter Wootton on 2025-01-01 |
21/08/2421 August 2024 | Declaration of solvency |
05/08/245 August 2024 | Resolutions |
05/08/245 August 2024 | Appointment of a voluntary liquidator |
05/08/245 August 2024 | Registered office address changed from 4 Point East Park Plaza Hayes Way Heath Hayes Cannock Staffordshire WS12 2DB to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-08-05 |
05/07/245 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2022-10-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
13/02/2413 February 2024 | Director's details changed for Mr Adrian Peter Wootton on 2024-02-06 |
29/11/2329 November 2023 | Current accounting period shortened from 2023-02-28 to 2022-10-31 |
11/10/2311 October 2023 | Register inspection address has been changed to C/O Azets Ventura Park Road Tamworth Staffordshire B78 3HL |
04/09/234 September 2023 | Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH United Kingdom to 4 Point East Park Plaza Hayes Way Heath Hayes Cannock Staffordshire WS12 2DB on 2023-09-04 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
24/02/2324 February 2023 | Notification of Joe Thomas Taylor as a person with significant control on 2016-04-06 |
23/02/2323 February 2023 | Change of details for Mr Adrian Peter Wootton as a person with significant control on 2023-02-12 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
03/11/173 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
04/02/164 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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