About

Registered Number: 07020071
Date of Incorporation: 15/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: Bailey House Bailey Drive, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2JF

 

Having been setup in 2009, A P C Industrial Services Ltd are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at A P C Industrial Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PODGORSKI, Daniel 06 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 15 September 2009 16 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS16(SOAS) - N/A 11 February 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 11 March 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AP01 - Appointment of director 21 February 2014
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AD01 - Change of registered office address 20 July 2010
AA01 - Change of accounting reference date 10 March 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.