API LOGISTICS LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
02/03/222 March 2022 | Confirmation statement made on 2021-12-12 with no updates |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
28/01/2228 January 2022 | Application to strike the company off the register |
01/12/211 December 2021 | Micro company accounts made up to 2021-09-30 |
30/11/2130 November 2021 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM RAVENSTHORPE INDUSTRIAL ESTATE LOW MILL LANE DEWSBURY WEST YORKSHIRE WF13 3LN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 06/04/2016 |
19/12/1719 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN KATHRYN TAYLOR |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TAYLOR |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
18/12/1418 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 12/12/2014 |
18/12/1418 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN KATHRYN TAYLOR / 12/12/2014 |
11/12/1411 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1114 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 15/12/2009 |
15/12/0915 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
13/10/0913 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ADRIANO PASSONI |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | GBP IC 1000/640 13/03/08 GBP SR 360@1=360 |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY JOSEPH HEMINGWAY |
25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR JOSEPH HEMINGWAY |
25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR VAUGHAN WOOLFITT |
25/03/0825 March 2008 | SECRETARY APPOINTED MRS LYNN KATHRYN TAYLOR |
12/12/0712 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/073 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/12/0513 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/12/0319 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/12/014 December 2001 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/12/007 December 2000 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
08/02/008 February 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
12/03/9912 March 1999 | REGISTERED OFFICE CHANGED ON 12/03/99 FROM: C/O BARRY DAWSON CHARTERED ACCOUNTANTS 290 OXFORD ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PY |
12/03/9912 March 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
12/03/9912 March 1999 | NEW DIRECTOR APPOINTED |
12/03/9912 March 1999 | NEW DIRECTOR APPOINTED |
14/12/9814 December 1998 | SECRETARY RESIGNED |
11/12/9811 December 1998 | 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