About

Registered Number: 06524009
Date of Incorporation: 05/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 5 months ago)
Registered Address: 121 Overdale Road Park End, Middlesbrough, TS3 7NG

 

Apb Cad Services Ltd was registered on 05 March 2008 and has its registered office in Middlesbrough, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Apb Cad Services Ltd. The companies director is listed as Brown, Sean Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Sean Michael 05 March 2008 25 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 06 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 January 2015
TM02 - Termination of appointment of secretary 25 September 2014
AD01 - Change of registered office address 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 03 November 2011
AD01 - Change of registered office address 21 July 2011
CH01 - Change of particulars for director 27 April 2011
AD01 - Change of registered office address 26 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 26 April 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
287 - Change in situation or address of Registered Office 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
225 - Change of Accounting Reference Date 04 July 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.