About

Registered Number: 05525243
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: 9 Ardent Court, William James Way, Henley-In-Arden, West Midlands, B95 5GF

 

Having been setup in 2005, Apctc Holdings Ltd have registered office in Henley-In-Arden, West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't currently 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 25 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 26 May 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 11 October 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 13 August 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
CERTNM - Change of name certificate 19 May 2011
CONNOT - N/A 16 May 2011
AA - Annual Accounts 02 March 2011
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
DS02 - Withdrawal of striking off application by a company 22 June 2010
GAZ1(A) - First notification of strike-off in London Gazette) 20 April 2010
DS01 - Striking off application by a company 09 April 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 20 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2008
353 - Register of members 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
CERTNM - Change of name certificate 10 April 2008
AA - Annual Accounts 11 March 2008
287 - Change in situation or address of Registered Office 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 06 November 2006
CERTNM - Change of name certificate 07 December 2005
CERTNM - Change of name certificate 01 September 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.