- Company Overview for APH COMMERCIAL 2016 LIMITED (04838201)
- Filing history for APH COMMERCIAL 2016 LIMITED (04838201)
- People for APH COMMERCIAL 2016 LIMITED (04838201)
- Insolvency for APH COMMERCIAL 2016 LIMITED (04838201)
- More for APH COMMERCIAL 2016 LIMITED (04838201)
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
|
|
23 Mar 2016 | 4.70 | Declaration of solvency | |
04 Feb 2016 | CERTNM |
Company name changed aph commercial LIMITED\certificate issued on 04/02/16
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |