Architectural Paint Products Ltd was registered on 12 January 2011 and has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Barker, John Richard, Barker, Rosalie Joyce for this business in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Rosalie Joyce | 24 August 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, John Richard | 12 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 April 2018 | |
LIQ14 - N/A | 12 January 2018 | |
LIQ03 - N/A | 13 November 2017 | |
AD01 - Change of registered office address | 15 February 2017 | |
RESOLUTIONS - N/A | 01 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 November 2016 | |
4.20 - N/A | 01 November 2016 | |
RESOLUTIONS - N/A | 25 May 2016 | |
AP01 - Appointment of director | 22 September 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2015 | |
4.20 - N/A | 21 September 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 04 October 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 04 February 2012 | |
NEWINC - New incorporation documents | 12 January 2011 |