About

Registered Number: 04940302
Date of Incorporation: 22/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: Global Infusion Court, Nashleigh Hill, Chesham, Bucks, HP5 3HE

 

Based in Bucks, A.P.L. Fine Champagne Company Ltd was setup in 2003, it's status is listed as "Dissolved". There are no directors listed for this organisation at Companies House. We don't know the number of employees at A.P.L. Fine Champagne Company Ltd.

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 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 18 May 2005
363s - Annual Return 20 December 2004
CERTNM - Change of name certificate 02 December 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.