Advanced company searchLink opens in new window

APSLEY DESIGN LIMITED

Company number 06429806

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
20 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2014 AD01 Registered office address changed from Claremont House, Deans Court Bicester Oxon OX26 6BW to Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW on 1 August 2014
28 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Matthew Day on 1 October 2009
15 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Mar 2009 363a Return made up to 16/11/08; full list of members
06 Mar 2009 288c Secretary's change of particulars / sarah day / 31/05/2008
06 Mar 2009 288c Director's change of particulars / matthew day / 31/05/2008
16 Nov 2007 NEWINC Incorporation