About

Registered Number: 09261429
Date of Incorporation: 13/10/2014 (9 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, WA3 6AE,

 

Advanced Process Engineering Ltd was founded on 13 October 2014 and are based in Warrington, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies director is Hicks, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HICKS, Jane 16 December 2014 28 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
AA - Annual Accounts 29 March 2019
PSC02 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
CS01 - N/A 13 November 2018
AD01 - Change of registered office address 13 November 2018
AP02 - Appointment of corporate director 13 July 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM02 - Termination of appointment of secretary 21 March 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 08 April 2016
MR01 - N/A 28 November 2015
AR01 - Annual Return 19 October 2015
SH01 - Return of Allotment of shares 06 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
CERTNM - Change of name certificate 25 September 2015
AA01 - Change of accounting reference date 02 February 2015
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
AP03 - Appointment of secretary 16 December 2014
AD01 - Change of registered office address 16 December 2014
NEWINC - New incorporation documents 13 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.