- Company Overview for APRILIS HOLDINGS LIMITED (06213201)
- Filing history for APRILIS HOLDINGS LIMITED (06213201)
- People for APRILIS HOLDINGS LIMITED (06213201)
- Charges for APRILIS HOLDINGS LIMITED (06213201)
- Insolvency for APRILIS HOLDINGS LIMITED (06213201)
- More for APRILIS HOLDINGS LIMITED (06213201)
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
|
|
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 |