Advanced company searchLink opens in new window

APSJ LIMITED

Company number 10462161

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)
15 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2018 AD01 Registered office address changed from The Crown 6 the Green Sandon Chelmsford CM2 7SH United Kingdom to 42a Station Road Upminster Essex RM14 2TR on 1 August 2018
27 Jul 2018 LIQ02 Statement of affairs
27 Jul 2018 600 Appointment of a voluntary liquidator
27 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-10
24 Apr 2018 AD01 Registered office address changed from Roslyns Accounting 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to The Crown 6 the Green Sandon Chelmsford CM2 7SH on 24 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
21 Apr 2017 AD01 Registered office address changed from Stone Farm Borough Lane Great Finborough Stowmarket, Suffolk IP14 3AS United Kingdom to Roslyns Accounting 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 21 April 2017
09 Mar 2017 TM01 Termination of appointment of Sarah Jane Winstone as a director on 7 March 2017
19 Dec 2016 RP04AP01 Second filing for the appointment of Sarah Jane Winstone as a director
16 Nov 2016 AP03 Appointment of Mr Andrew Patrick Harding as a secretary on 3 November 2016
16 Nov 2016 AP01 Appointment of Ms Sarah Jane Winstone as a director on 3 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/12/2016
16 Nov 2016 AP01 Appointment of Mr Andrew Patrick Harding as a director on 3 November 2016
16 Nov 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 3 November 2016
03 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 100