- Company Overview for A PLUS CENTRES LTD (07766352)
- Filing history for A PLUS CENTRES LTD (07766352)
- People for A PLUS CENTRES LTD (07766352)
- Insolvency for A PLUS CENTRES LTD (07766352)
- More for A PLUS CENTRES LTD (07766352)
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) |
---|---|---|---|
03 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2017 | AD01 | Registered office address changed from Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ to Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 30 August 2017 | |
06 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
02 Jul 2015 | AP01 | Appointment of Mr Tim Graham as a director on 1 July 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
02 May 2012 | AP01 | Appointment of Mrs Zoe Helen Graham as a director | |
15 Feb 2012 | CERTNM |
Company name changed derwent english language agency (uk) LTD\certificate issued on 15/02/12
|
|
03 Feb 2012 | CONNOT | Change of name notice | |
03 Feb 2012 | CH01 | Director's details changed for Mr Robert Raeburn on 7 September 2011 | |
07 Sep 2011 | NEWINC |
Incorporation
|