Advanced company searchLink opens in new window

A P S WINDSCREENS & SUNROOFS LIMITED

Company number 02081574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-08-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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