Advanced company searchLink opens in new window

ADVANCE PERIPHERAL SYSTEMS LIMITED

Company number 02639251

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2014 DS01 Application to strike the company off the register
30 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 421,000
25 Mar 2014 TM01 Termination of appointment of William Robson as a director on 17 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 02/04/2012 as it was not properly delivered
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/11/2012
20 Oct 2011 AD02 Register inspection address has been changed
09 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
19 Nov 2010 TM01 Termination of appointment of Paul Hutchinson as a director
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
02 Feb 2010 AP01 Appointment of William Robson as a director
27 Jan 2010 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
27 Jan 2010 AP01 Appointment of Ba Ca Justin Ridley as a director
27 Jan 2010 TM02 Termination of appointment of George Rajendra as a secretary
27 Jan 2010 TM01 Termination of appointment of George Rajendra as a director
26 Jan 2010 AD01 Registered office address changed from Riverside House 1 New Mill Road Orpington Kent BR5 3QA on 26 January 2010