About

Registered Number: 04225317
Date of Incorporation: 30/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (4 years and 4 months ago)
Registered Address: C/O BAILAMS & CO, Ty Antur Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

 

Based in Abercynon, Rhondda Cynon Taff, Appcon Consultancy Services Ltd was founded on 30 May 2001. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLENOR, David Raymond 11 June 2001 - 1
DIGHT, Paul 11 June 2001 - 1
SLADE, David Edwin 11 June 2001 17 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
LIQ13 - N/A 09 October 2019
LIQ03 - N/A 27 April 2019
LIQ03 - N/A 18 April 2018
AD01 - Change of registered office address 27 February 2017
RESOLUTIONS - N/A 22 February 2017
4.70 - N/A 22 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2017
AA - Annual Accounts 14 February 2017
AA01 - Change of accounting reference date 25 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 08 June 2015
RESOLUTIONS - N/A 21 April 2015
SH06 - Notice of cancellation of shares 21 April 2015
SH03 - Return of purchase of own shares 21 April 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
RESOLUTIONS - N/A 21 January 2010
RESOLUTIONS - N/A 21 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 January 2010
SH01 - Return of Allotment of shares 21 January 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 06 June 2008
353 - Register of members 06 June 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 14 October 2005
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 12 December 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
225 - Change of Accounting Reference Date 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.