A&P RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
27/12/2327 December 2023 | Application to strike the company off the register |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
26/04/2126 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
03/07/203 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/07/1530 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
25/05/1425 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/08/132 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM WINSTON HOUSE 2 DOLLIS PARK FINCHLEY CENTRAL LONDON N3 1HF |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/07/1228 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
06/06/126 June 2012 | Annual return made up to 21 July 2011 with full list of shareholders |
04/06/124 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VARDY / 01/11/2009 |
22/07/1022 July 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTONIA O DONNELL |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/08/087 August 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONIA O DONNELL / 24/02/2008 |
27/07/0727 July 2007 | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/068 August 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/08/054 August 2005 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/10/046 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0416 August 2004 | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
03/11/033 November 2003 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 96 HOLDERS HILL ROAD LONDON NW4 1LN |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
06/10/036 October 2003 | NEW DIRECTOR APPOINTED |
06/10/036 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/10/035 October 2003 | REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH |
21/07/0321 July 2003 | 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