Advanced company searchLink opens in new window

APT ELECTRICS LIMITED

Company number 04309193

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)
20 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 9 May 2024
14 Apr 2024 TM01 Termination of appointment of Andrew Peter Trusler as a director on 22 March 2024
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 9 May 2023
16 May 2022 600 Appointment of a voluntary liquidator
13 May 2022 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 13 May 2022
13 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-10
13 May 2022 LIQ02 Statement of affairs
07 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
07 May 2021 PSC04 Change of details for Mr Andy Trusler as a person with significant control on 7 May 2021
30 Apr 2021 AD01 Registered office address changed from Unit 2 Roundway Business Park Hopton Industrial Estate Devizes Wiltshire SN10 2HU England to Freshford House Redcliffe Way Bristol BS1 6NL on 30 April 2021
06 Apr 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
18 Sep 2020 AD01 Registered office address changed from The Former Vicarage High Street Seend Melksham Wiltshire SN12 6NR England to Unit 2 Roundway Business Park Hopton Industrial Estate Devizes Wiltshire SN10 2HU on 18 September 2020
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
21 Apr 2020 CH01 Director's details changed for Mr Andrew Peter Trusler on 21 April 2020
21 Apr 2020 PSC04 Change of details for Mr Andy Trusler as a person with significant control on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from Unit 2 Roundway Business Park Hopton Indusrial Estate Devizes Wiltshire SN10 2HU to The Former Vicarage High Street Seend Melksham Wiltshire SN12 6NR on 21 April 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 MR04 Satisfaction of charge 043091930003 in full
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 May 2019 MR04 Satisfaction of charge 2 in full
30 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
18 Apr 2019 SH02 Sub-division of shares on 20 March 2019
18 Apr 2019 SH08 Change of share class name or designation
18 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap dispensed with limits applied to dirs authority/sub division 20/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2018 MR01 Registration of charge 043091930004, created on 12 October 2018