API FOILS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

API FOILS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02488951

Incorporation date

04/04/1990

Size

Full

Contacts

Registered address

Registered address

Cc/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon30/04/2023
Final Gazette dissolved following liquidation
dot icon30/01/2023
Notice of move from Administration to Dissolution
dot icon01/09/2022
Administrator's progress report
dot icon22/08/2022
Appointment of an administrator
dot icon11/07/2022
Notice of order removing administrator from office
dot icon11/07/2022
Notice of appointment of a replacement or additional administrator
dot icon10/03/2022
Statement of administrator's proposal
dot icon09/03/2022
Administrator's progress report
dot icon02/02/2022
Notice of extension of period of Administration
dot icon06/09/2021
Administrator's progress report
dot icon29/03/2021
Administrator's progress report
dot icon05/02/2021
Notice of extension of period of Administration
dot icon18/09/2020
Administrator's progress report
dot icon24/04/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon24/04/2020
Notice of deemed approval of proposals
dot icon04/03/2020
Satisfaction of charge 024889510004 in full
dot icon10/02/2020
Registered office address changed from Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd to Cc/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 2020-02-10
dot icon06/02/2020
Appointment of an administrator
dot icon30/01/2020
Termination of appointment of Robert Hall as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Claire Chadwick as a secretary on 2020-01-28
dot icon28/01/2020
Termination of appointment of Peter Chapman as a director on 2020-01-24
dot icon28/01/2020
Change of details for Api Group Limited as a person with significant control on 2019-10-28
dot icon24/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon24/01/2020
Satisfaction of charge 024889510003 in full
dot icon20/11/2019
Termination of appointment of Claire Marie Chadwick as a director on 2019-11-11
dot icon15/11/2019
Satisfaction of charge 024889510002 in full
dot icon31/10/2019
Change of details for Api Group Plc as a person with significant control on 2019-10-28
dot icon16/10/2019
Appointment of Douglas Bradford Woodworth as a director on 2019-10-10
dot icon16/10/2019
Appointment of William Theodore Fejes Jr as a director on 2019-10-10
dot icon02/09/2019
Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 2019-08-05
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon27/11/2017
Registration of charge 024889510004, created on 2017-11-14
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Resolutions
dot icon08/09/2017
Statement of company's objects
dot icon26/06/2017
Registration of charge 024889510003, created on 2017-06-20
dot icon17/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon26/10/2016
Appointment of Robert Hall as a director on 2016-10-18
dot icon21/09/2016
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/02/2016
Auditor's resignation
dot icon27/01/2016
Appointment of Kostantinos Jim Kiriakopoulos as a director on 2015-09-21
dot icon07/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon17/11/2015
Auditor's resignation
dot icon08/10/2015
Termination of appointment of Andrew Turner as a director on 2015-09-14
dot icon22/09/2015
Full accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon26/02/2015
Register inspection address has been changed from C/O Api Group Plc 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon25/02/2015
Register(s) moved to registered inspection location C/O Api Group Plc 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND
dot icon07/01/2015
Termination of appointment of Christopher Ian Charles Smith as a director on 2014-12-12
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon06/02/2014
Director's details changed for Andrew Turner on 2014-02-06
dot icon04/02/2014
Termination of appointment of Jonathan Stansby as a director
dot icon04/02/2014
Appointment of Peter Chapman as a director
dot icon07/01/2014
Director's details changed for Christopher Ian Charles Smith on 2013-12-20
dot icon05/12/2013
Registration of charge 024889510002
dot icon04/12/2013
Satisfaction of charge 1 in full
dot icon07/11/2013
Appointment of Claire Chadwick as a secretary
dot icon07/11/2013
Appointment of Miss Claire Marie Chadwick as a director
dot icon07/11/2013
Termination of appointment of Wendy Baker as a director
dot icon07/11/2013
Termination of appointment of Wendy Baker as a secretary
dot icon21/06/2013
Full accounts made up to 2013-03-31
dot icon19/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-02
dot icon25/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/02/2013
Director's details changed for Andrew Turner on 2012-03-01
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon21/02/2012
Termination of appointment of a secretary
dot icon21/02/2012
Appointment of Wendy Baker as a secretary
dot icon07/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon06/02/2012
Director's details changed for Andrew Turner on 2012-02-06
dot icon14/10/2011
Appointment of Wendy Baker as a secretary
dot icon14/10/2011
Appointment of Mr Jonathan Stansby as a director
dot icon14/10/2011
Appointment of Wendy Baker as a director
dot icon14/10/2011
Appointment of Christopher Ian Charles Smith as a director
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon04/02/2011
Register inspection address has been changed from 100 Barbirolli Square Manchester
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Register inspection address has been changed from 100 Barbirolli Square Manchester
dot icon06/07/2010
Register(s) moved to registered office address
dot icon11/06/2010
Register inspection address has been changed
dot icon29/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 02/02/09; full list of members
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon07/05/2008
Appointment terminated secretary edward richards
dot icon07/05/2008
Appointment terminated director simon plant
dot icon26/03/2008
Appointment terminated director andrew robertson
dot icon07/02/2008
Return made up to 02/02/08; full list of members
dot icon23/12/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon05/04/2007
Full accounts made up to 2006-09-30
dot icon29/03/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon27/02/2006
Return made up to 02/02/06; full list of members
dot icon06/04/2005
Full accounts made up to 2004-09-30
dot icon31/03/2005
Return made up to 02/02/05; full list of members
dot icon02/11/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon18/05/2004
Full accounts made up to 2003-09-30
dot icon02/03/2004
Return made up to 02/02/04; full list of members
dot icon25/02/2004
Location of register of members
dot icon03/12/2003
Statement of affairs
dot icon03/12/2003
Ad 30/09/03--------- £ si 1004@1=1004 £ ic 2003/3007
dot icon03/12/2003
Statement of affairs
dot icon03/12/2003
Ad 30/09/03--------- £ si 2000@1=2000 £ ic 3/2003
dot icon12/11/2003
Director's particulars changed
dot icon10/11/2003
Particulars of mortgage/charge
dot icon24/10/2003
Nc inc already adjusted 30/09/03
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon21/10/2003
Director's particulars changed
dot icon02/07/2003
Certificate of change of name
dot icon02/07/2003
Full accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 02/02/03; full list of members
dot icon02/08/2002
Director's particulars changed
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 02/02/02; full list of members
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: silk house, park green, macclesfield, cheshire SK11 7NU
dot icon18/01/2002
Director resigned
dot icon17/01/2002
Location of register of members
dot icon26/03/2001
New director appointed
dot icon16/03/2001
Full accounts made up to 2000-09-30
dot icon27/02/2001
Return made up to 02/02/01; full list of members
dot icon27/02/2001
Location of register of members address changed
dot icon19/07/2000
Director resigned
dot icon15/03/2000
Return made up to 02/02/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-10-03
dot icon22/07/1999
Full accounts made up to 1998-10-03
dot icon01/03/1999
Return made up to 02/02/99; full list of members
dot icon23/10/1998
Secretary resigned
dot icon23/10/1998
New secretary appointed
dot icon20/07/1998
Full accounts made up to 1997-10-04
dot icon25/02/1998
Return made up to 02/02/98; full list of members
dot icon25/02/1998
Location of register of members
dot icon06/04/1997
Full accounts made up to 1996-09-28
dot icon11/03/1997
Return made up to 02/02/97; full list of members
dot icon28/02/1997
New secretary appointed
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Secretary resigned
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New secretary appointed
dot icon15/04/1996
Secretary resigned;director resigned
dot icon27/02/1996
Return made up to 02/02/96; full list of members
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon28/02/1995
Return made up to 02/02/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-10-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Full accounts made up to 1993-10-02
dot icon27/02/1994
Return made up to 02/02/94; no change of members
dot icon15/04/1993
Full accounts made up to 1992-10-03
dot icon24/02/1993
Return made up to 02/02/93; full list of members
dot icon16/03/1992
Full accounts made up to 1991-09-28
dot icon19/02/1992
Return made up to 02/02/92; no change of members
dot icon01/08/1991
Full accounts made up to 1990-09-29
dot icon27/03/1991
Director resigned;new director appointed
dot icon13/02/1991
Return made up to 02/02/91; full list of members
dot icon25/07/1990
Memorandum and Articles of Association
dot icon16/07/1990
Ad 10/07/90--------- £ si 1@1=1 £ ic 2/3
dot icon16/07/1990
Accounting reference date notified as 30/09
dot icon12/07/1990
Certificate of change of name
dot icon09/07/1990
Memorandum and Articles of Association
dot icon02/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1990
Registered office changed on 02/07/90 from: 2 baches street london N1 6UB
dot icon29/06/1990
Certificate of change of name
dot icon04/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

0

No PSC data available.

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 API FOILS HOLDINGS LIMITED

API FOILS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/04/1990 with the registered office located at Cc/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EY. 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 API FOILS HOLDINGS LIMITED?

toggle

API FOILS HOLDINGS LIMITED is currently Dissolved. It was registered on 04/04/1990 and dissolved on 30/04/2023.

Where is API FOILS HOLDINGS LIMITED located?

toggle

API FOILS HOLDINGS LIMITED is registered at Cc/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EY.

What does API FOILS HOLDINGS LIMITED do?

toggle

API FOILS HOLDINGS LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for API FOILS HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2023: Final Gazette dissolved following liquidation.