- Company Overview for A P S WINDSCREENS & SUNROOFS LIMITED (02081574)
- Filing history for A P S WINDSCREENS & SUNROOFS LIMITED (02081574)
- People for A P S WINDSCREENS & SUNROOFS LIMITED (02081574)
- Charges for A P S WINDSCREENS & SUNROOFS LIMITED (02081574)
- Insolvency for A P S WINDSCREENS & SUNROOFS LIMITED (02081574)
- More for A P S WINDSCREENS & SUNROOFS LIMITED (02081574)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2021 | |
27 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from 2nd Floor Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2019 | |
07 Sep 2019 | LIQ01 | Declaration of solvency | |
07 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | TM01 | Termination of appointment of Manharlal Nathalal Shah as a director on 11 June 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | AA01 | Current accounting period extended from 31 August 2018 to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
20 Jan 2014 | CH01 | Director's details changed for Mr Michael Leonard Storer on 20 January 2014 | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |