Advanced company searchLink opens in new window

APH COMMERCIAL 2016 LIMITED

Company number 04838201

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)
03 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
23 Mar 2016 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 23 March 2016
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
23 Mar 2016 4.70 Declaration of solvency
04 Feb 2016 CERTNM Company name changed aph commercial LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
17 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
05 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 1 February 2012
06 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Oct 2011 TM01 Termination of appointment of Barry Riley as a director
19 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
09 Sep 2010 CERTNM Company name changed aph commercial interiors LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
09 Sep 2010 CONNOT Change of name notice
19 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Barry Riley on 11 December 2009
08 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009