- Company Overview for APS CONTRACTS LIMITED (08758162)
- Filing history for APS CONTRACTS LIMITED (08758162)
- People for APS CONTRACTS LIMITED (08758162)
- Insolvency for APS CONTRACTS LIMITED (08758162)
- More for APS CONTRACTS LIMITED (08758162)
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) |
---|---|---|---|
24 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2015 | AD01 | Registered office address changed from 1000 Western Road Portsmouth PO6 3EZ to 8a Carlton Crescent Southampton SO15 2EZ on 9 September 2015 | |
07 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Aug 2015 | TM01 | Termination of appointment of Ian Arthur Page as a director on 6 August 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD02 | Register inspection address has been changed to 1000 Western Road Portsmouth PO6 3EZ | |
02 Dec 2014 | AD01 | Registered office address changed from 144 London Road Portsmouth PO2 9DQ England to 1000 Western Road Portsmouth PO6 3EZ on 2 December 2014 | |
30 Aug 2014 | AP01 | Appointment of Mr Ian Arthur Page as a director on 11 July 2014 | |
22 Aug 2014 | CERTNM |
Company name changed aps (portsmouth) LTD\certificate issued on 22/08/14
|
|
22 Aug 2014 | CONNOT | Change of name notice | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Joseph Parker on 23 November 2013 | |
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|