- Company Overview for APT ELECTRICS LIMITED (04309193)
- Filing history for APT ELECTRICS LIMITED (04309193)
- People for APT ELECTRICS LIMITED (04309193)
- Charges for APT ELECTRICS LIMITED (04309193)
- Insolvency for APT ELECTRICS LIMITED (04309193)
- More for APT ELECTRICS LIMITED (04309193)
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
|
|
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
|
|
12 Oct 2018 | MR01 | Registration of charge 043091930004, created on 12 October 2018 |