About

Registered Number: 06376061
Date of Incorporation: 19/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: 45 Dyserth Road, Rhyl, Denbighshire, LL18 4DR

 

A.P.C. Architectural Services Ltd was founded on 19 September 2007, it's status at Companies House is "Dissolved". The current directors of A.P.C. Architectural Services Ltd are Chatterton, Gillian, Crabbe, Anthony Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABBE, Anthony Paul 19 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHATTERTON, Gillian 19 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 10 December 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH03 - Change of particulars for secretary 30 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.