Advanced company searchLink opens in new window

APTIC LIMITED

Company number 05733485

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
31 May 2010 CH01 Director's details changed for Joseph Peter Selvey on 7 March 2010
31 May 2010 CH01 Director's details changed for Andrea Janice Selvey on 7 March 2010
31 May 2010 CH04 Secretary's details changed for Mountseal Uk Limited on 7 March 2010
29 May 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2009 363a Return made up to 07/03/09; full list of members
20 Apr 2009 288c Director's Change of Particulars / andrea selvey / 07/03/2009 /
20 Apr 2009 288c Director's Change of Particulars / joseph selvey / 07/03/2009 / HouseName/Number was: , now: the plume of feathers; Street was: the plume of feathers, now: scorrier; Area was: scorrier, now:
01 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2007
29 Aug 2008 363a Return made up to 07/03/08; full list of members
22 Aug 2008 353 Location of register of members
22 Aug 2008 190 Location of debenture register
22 Aug 2008 287 Registered office changed on 22/08/2008 from, 63 fosse way, syston, leicestershire, LE7 1NF
22 Aug 2008 288c Director's Change of Particulars / joseph selvey / 07/03/2008 / HouseName/Number was: , now: the plume of feathers; Street was: the plume of feathers, now: scorrier; Area was: scorrier, now:
22 Aug 2008 288c Director's Change of Particulars / andrea selvey / 07/03/2008 / HouseName/Number was: , now: the plume of feathers; Street was: the plume of feathers, now: scorrier; Area was: scorrier, now:
18 Apr 2007 363a Return made up to 07/03/07; full list of members
18 Apr 2007 288c Director's particulars changed