AUTOMOTIVE PROPERTY CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Liquidators' statement of receipts and payments to 2025-02-25 |
26/03/2426 March 2024 | Declaration of solvency |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Registered office address changed from 33 Margaret Street London W1G 0JD England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-03-04 |
04/03/244 March 2024 | Appointment of a voluntary liquidator |
04/03/244 March 2024 | Resolutions |
17/10/2317 October 2023 | Termination of appointment of Kristina Simpson as a director on 2023-05-09 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
13/01/2313 January 2023 | Appointment of Mr Greg Paul Smith as a director on 2023-01-06 |
13/01/2313 January 2023 | Termination of appointment of Sheena Marie Bexson as a secretary on 2023-01-06 |
13/01/2313 January 2023 | Termination of appointment of William Alexander Bexson as a director on 2023-01-06 |
13/01/2313 January 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
13/01/2313 January 2023 | Appointment of Christine Cox as a secretary on 2023-01-06 |
13/01/2313 January 2023 | Appointment of Mr Andrew Tucker as a director on 2023-01-06 |
12/01/2312 January 2023 | Registered office address changed from Crabtree Farmhouse Ivinghoe Aston Leighton Buzzard Buckinghamshire LU7 9DP to 33 Margaret Street London W1G 0JD on 2023-01-12 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/10/197 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
02/07/192 July 2019 | CESSATION OF WILLIAM ALEXANDER BEXSON AS A PSC |
02/07/192 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMOTIVE PROPERTY CONSULTANCY HOLDINGS LIMITED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | ADOPT ARTICLES 06/06/2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
23/10/1823 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | DIRECTOR APPOINTED MRS KRISTINA SIMPSON |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
08/02/178 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ADAM SHOREY |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/10/1513 October 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
29/06/1529 June 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
22/01/1522 January 2015 | ADOPT ARTICLES 31/12/2014 |
06/01/156 January 2015 | DIRECTOR APPOINTED MR ADAM SHOREY |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
11/06/1311 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
30/06/1130 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 125000 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
02/07/102 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
02/07/102 July 2010 | SAIL ADDRESS CREATED |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/08/0910 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEXSON / 10/08/2009 |
10/08/0910 August 2009 | SECRETARY APPOINTED MRS SHEENA MARIE BEXSON |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF |
17/07/0917 July 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON |
17/07/0917 July 2009 | APPOINTMENT TERMINATED SECRETARY PAUL JOHNSON |
17/07/0917 July 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT STEPHENS |
17/07/0917 July 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD STEPHENS |
17/07/0917 July 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW ILSLEY |
04/06/094 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | £ NC 1000/100000 19/10/05 |
28/12/0528 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/12/0528 December 2005 | NC INC ALREADY ADJUSTED 19/10/05 |
12/12/0512 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/11/0525 November 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
30/07/0530 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/06/053 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
03/06/043 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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