- Company Overview for APLUS APPOINTMENTS LIMITED (04357867)
- Filing history for APLUS APPOINTMENTS LIMITED (04357867)
- People for APLUS APPOINTMENTS LIMITED (04357867)
- Charges for APLUS APPOINTMENTS LIMITED (04357867)
- More for APLUS APPOINTMENTS LIMITED (04357867)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | AD01 | Registered office address changed from C/O Derrick Matthews & Co 28 Victoria Street Cwmbran Gwent NP44 3JN to The Mount Oldwood Road Tenbury Wells Worcestershire WR15 8EP on 21 June 2016 | |
17 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2016 | DS01 | Application to strike the company off the register | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD04 | Register(s) moved to registered office address | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of Janet Hughes as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
18 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Oct 2010 | AD01 | Registered office address changed from 3Rd Floor Windsor House Windsor Lane Cardiff CF10 3DE on 1 October 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AD02 | Register inspection address has been changed from C/O Broomfield & Alexander Pendragon House Caxton Place Pentwyn Cardiff South Wales CF23 8XE United Kingdom | |
12 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
12 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Feb 2010 | CH01 | Director's details changed for Jan Hughes on 22 January 2010 |