About

Registered Number: 05564175
Date of Incorporation: 14/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 7 months ago)
Registered Address: Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY,

 

A P G Developments Ltd was founded on 14 September 2005 and are based in Bradley Stoke in Bristol, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 09 November 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 25 August 2012
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 06 February 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
363a - Annual Return 30 January 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 17 May 2007
CERTNM - Change of name certificate 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
363s - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.