AP CONTRACT HIRE LIMITED

Register to unlock more data on OkredoRegister

AP CONTRACT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06456846

Incorporation date

19/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon17/03/2023
Final Gazette dissolved following liquidation
dot icon17/12/2022
Return of final meeting in a members' voluntary winding up
dot icon30/08/2022
Liquidators' statement of receipts and payments to 2022-06-28
dot icon01/02/2022
Resignation of a liquidator
dot icon03/09/2021
Liquidators' statement of receipts and payments to 2021-06-28
dot icon05/09/2020
Liquidators' statement of receipts and payments to 2020-06-28
dot icon06/09/2019
Liquidators' statement of receipts and payments to 2019-06-28
dot icon09/07/2019
Appointment of a voluntary liquidator
dot icon09/07/2019
Removal of liquidator by court order
dot icon15/11/2018
Micro company accounts made up to 2018-06-29
dot icon15/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-29
dot icon24/07/2018
Registered office address changed from D & L O`Neill Accountants 95 Greendale Road Port Sunlight Wirral CH62 4XE to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 2018-07-24
dot icon17/07/2018
Appointment of a voluntary liquidator
dot icon17/07/2018
Declaration of solvency
dot icon17/07/2018
Resolutions
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Termination of appointment of Nicola Jane O'neill as a secretary on 2018-02-28
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon06/03/2017
Micro company accounts made up to 2016-12-31
dot icon08/02/2017
Statement of capital following an allotment of shares on 2016-01-01
dot icon03/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon04/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon07/01/2011
Director's details changed for David Terence Wilson on 2010-12-19
dot icon07/01/2011
Director's details changed for William Stevenson on 2010-12-19
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Director's details changed for Terence Michael Holden on 2010-01-07
dot icon07/01/2010
Director's details changed for John Stephen Dunne on 2010-01-07
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon20/04/2009
Director appointed david terence wilson
dot icon20/04/2009
Director appointed terence michael holden
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon07/04/2009
Appointment terminated director john danne
dot icon07/04/2009
Secretary's change of particulars / nicola o'neill / 07/04/2009
dot icon29/12/2008
Return made up to 19/12/08; full list of members
dot icon18/07/2008
Director appointed john dunne
dot icon12/02/2008
Accounting reference date extended from 31/12/08 to 31/01/09
dot icon29/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon09/01/2008
Ad 19/12/07--------- £ si 3@1=3 £ ic 1/4
dot icon02/01/2008
New secretary appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP CONTRACT HIRE LIMITED

AP CONTRACT HIRE LIMITED is an(a) Dissolved company incorporated on 19/12/2007 with the registered office located at C/O Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool L2 3YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AP CONTRACT HIRE LIMITED?

toggle

AP CONTRACT HIRE LIMITED is currently Dissolved. It was registered on 19/12/2007 and dissolved on 17/03/2023.

Where is AP CONTRACT HIRE LIMITED located?

toggle

AP CONTRACT HIRE LIMITED is registered at C/O Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does AP CONTRACT HIRE LIMITED do?

toggle

AP CONTRACT HIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AP CONTRACT HIRE LIMITED?

toggle

The latest filing was on 17/03/2023: Final Gazette dissolved following liquidation.