Advanced company searchLink opens in new window

A P S INDUSTRIAL HOLDINGS LIMITED

Company number 07329276

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 65
30 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 65
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2011 AP01 Appointment of Mister Michael Samuel as a director
26 Apr 2011 AP01 Appointment of Nicolas Rene Charles Jenni as a director
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 51
23 Mar 2011 AP01 Appointment of Mr John William Pittock as a director
23 Mar 2011 AP01 Appointment of Richard Henry Addison as a director
04 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
28 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)