About

Registered Number: 05330575
Date of Incorporation: 12/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years and 1 month ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, A.A.P. Interiors Ltd was established in 2005, it's status is listed as "Dissolved". There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUGH, Catherine 12 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ14 - N/A 30 January 2018
LIQ03 - N/A 03 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
AD01 - Change of registered office address 21 September 2016
RESOLUTIONS - N/A 15 September 2016
4.20 - N/A 15 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 01 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 28 January 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
AA - Annual Accounts 08 December 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
225 - Change of Accounting Reference Date 02 March 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2014 Outstanding

N/A

All assets debenture 14 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.