Advanced company searchLink opens in new window

APS CONTRACTS LIMITED

Company number 08758162

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-08-07
22 Aug 2014 CONNOT Change of name notice
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 2
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
  • GBP 1