Advanced company searchLink opens in new window

APRILIS HOLDINGS LIMITED

Company number 06213201

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)
09 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 27 July 2019
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
28 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 27 July 2016
02 Dec 2015 MR04 Satisfaction of charge 062132010002 in full
14 Aug 2015 600 Appointment of a voluntary liquidator
11 Aug 2015 2.24B Administrator's progress report to 28 July 2015
28 Jul 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Apr 2015 2.24B Administrator's progress report to 20 February 2015
20 Nov 2014 2.16B Statement of affairs with form 2.14B/2.15B
12 Nov 2014 2.23B Result of meeting of creditors
23 Oct 2014 2.17B Statement of administrator's proposal
08 Sep 2014 AD01 Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 8 September 2014
03 Sep 2014 2.12B Appointment of an administrator
30 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 298
19 Feb 2014 TM01 Termination of appointment of David Billington as a director
20 Jan 2014 AA Group of companies' accounts made up to 31 August 2013
09 Aug 2013 CH01 Director's details changed for David Alexander Billington on 9 August 2013
17 Jul 2013 TM02 Termination of appointment of David Billington as a secretary
17 Jul 2013 AP03 Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary
17 Jul 2013 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013
21 Jun 2013 AA Group of companies' accounts made up to 31 August 2012
01 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders