ANATOMICAL PATHOLOGY SERVICES LTD

2 Hurst Avenue, Worthing, BN11 5NY, England
StatusDISSOLVED
Company No.10893986
CategoryPrivate Limited Company
Incorporated01 Aug 2017
Age6 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 25 days

SUMMARY

ANATOMICAL PATHOLOGY SERVICES LTD is an dissolved private limited company with number 10893986. It was incorporated 6 years, 11 months, 3 days ago, on 01 August 2017 and it was dissolved 8 months, 25 days ago, on 10 October 2023. The company address is 2 Hurst Avenue, Worthing, BN11 5NY, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

Old address: 18 North Court Close Rustington West Sussex BN16 3HZ

New address: 2 Hurst Avenue Worthing BN11 5NY

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Pulman

Termination date: 2021-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Hartfield

Cessation date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Carl Cartmel

Appointment date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Carl Cartmel

Notification date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 136 Chichester Road Bognor Regis PO21 5AA United Kingdom

New address: 18 North Court Close Rustington West Sussex BN16 3HZ

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hartfield

Termination date: 2018-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 01 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONOHOE RIGGING LIMITED

32 LANGLEY ROAD,NORTH SHIELDS,NE29 7LZ

Number:10822203
Status:ACTIVE
Category:Private Limited Company

HUB FIRE LIMITED

VENTURE HOUSE VENTURE POINT,LIVERPOOL,L24 9PB

Number:07977383
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUST RIGGING & INSPECTIONS LTD

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SC471185
Status:ACTIVE
Category:Private Limited Company

KW WHOLESALE LTD

SUITE 1,OLDHAM,OL4 1JP

Number:11654606
Status:ACTIVE
Category:Private Limited Company

SPYK LIMITED

70 EASTERN AVE,PINNER,HA5 1NJ

Number:11367064
Status:ACTIVE
Category:Private Limited Company
Number:CS003121
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source