Download leads from Nexok and grow your business. Find out more

APS Wm Ltd

Documents

Total Documents32
Total Pages191

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off
2 October 2018First Gazette notice for voluntary strike-off
21 September 2018Application to strike the company off the register
30 April 2018Unaudited abridged accounts made up to 31 July 2017
15 March 2018Confirmation statement made on 7 January 2018 with no updates
27 July 2017Current accounting period extended from 31 January 2017 to 31 July 2017
27 July 2017Current accounting period extended from 31 January 2017 to 31 July 2017
23 January 2017Confirmation statement made on 7 January 2017 with updates
23 January 2017Confirmation statement made on 7 January 2017 with updates
31 October 2016Unaudited abridged accounts made up to 31 January 2016
31 October 2016Unaudited abridged accounts made up to 31 January 2016
20 April 2016Registered office address changed from Rowan Suite, 2nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 20 April 2016
20 April 2016Registered office address changed from Rowan Suite, 2nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 20 April 2016
26 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
16 October 2015Total exemption small company accounts made up to 31 January 2015
16 October 2015Total exemption small company accounts made up to 31 January 2015
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
6 October 2014Total exemption small company accounts made up to 31 January 2014
6 October 2014Total exemption small company accounts made up to 31 January 2014
20 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 February 2014Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA England on 20 February 2014
20 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 February 2014Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA England on 20 February 2014
20 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
6 March 2013Company name changed aps heating engineers LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
6 March 2013Company name changed aps heating engineers LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing