About

Registered Number: 07025294
Date of Incorporation: 21/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: 6 The Causeway, Brent Pelham, Buntingford, Hertfordshire, SG9 0HW

 

Having been setup in 2009, A.P. Building & Refurbishment Services Ltd has its registered office in Buntingford, Hertfordshire, it's status is listed as "Dissolved". There are no directors listed for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
AA - Annual Accounts 29 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
AA01 - Change of accounting reference date 11 July 2019
DS01 - Striking off application by a company 10 July 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 13 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 14 May 2015
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 02 May 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 06 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 29 May 2013
CH01 - Change of particulars for director 08 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 06 October 2010
SH01 - Return of Allotment of shares 13 October 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
NEWINC - New incorporation documents 21 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.