Total Documents | 32 |
---|
Total Pages | 191 |
---|
18 December 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off |
21 September 2018 | Application to strike the company off the register |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 |
15 March 2018 | Confirmation statement made on 7 January 2018 with no updates |
27 July 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 |
27 July 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates |
31 October 2016 | Unaudited abridged accounts made up to 31 January 2016 |
31 October 2016 | Unaudited abridged accounts made up to 31 January 2016 |
20 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
20 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA England on 20 February 2014 |
20 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA England on 20 February 2014 |
20 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 March 2013 | Company name changed aps heating engineers LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Company name changed aps heating engineers LIMITED\certificate issued on 06/03/13
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|