About

Registered Number: 06362257
Date of Incorporation: 05/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 21 Trosserch Road, Llangennech, Llanelli, SA14 8AQ,

 

Based in Llanelli, Apercu (Swansea) Ltd was registered on 05 September 2007, it has a status of "Dissolved". The current directors of the business are listed as Thomas, Simon Paul, Matthews, Kerry Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Simon Paul 11 February 2013 - 1
MATTHEWS, Kerry Louise 05 September 2007 12 May 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
TM01 - Termination of appointment of director 20 May 2019
AD01 - Change of registered office address 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 19 April 2016
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 31 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 10 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
NEWINC - New incorporation documents 05 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.