Advanced company searchLink opens in new window

APSOL LIMITED

Company number 03039018

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
04 Jul 2017 TM01 Termination of appointment of David Bayley as a director on 4 July 2017
25 Apr 2017 AP04 Appointment of Mazars Company Secretaries Limited as a secretary on 25 April 2017
06 Apr 2017 AD02 Register inspection address has been changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England to Solutions House Ripley Close Normanton Industrial Estate Normanton WF6 1TB
05 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
05 Apr 2017 AD01 Registered office address changed from C/O Goldcrest Chemicals Limited Dodworth Business Park Dodworth Barnsley S75 3SP England to Solutions House Ripley Close Normanton Industrial Estate Normanton WF6 1TB on 5 April 2017
24 Oct 2016 AD01 Registered office address changed from 74a Market Street Paddock Huddersfield West Yorkshire HD1 4SH to C/O Goldcrest Chemicals Limited Dodworth Business Park Dodworth Barnsley S75 3SP on 24 October 2016
24 Oct 2016 AP01 Appointment of Mr Ian Andrew Waterhouse as a director on 11 October 2016
20 Oct 2016 TM01 Termination of appointment of Christina Caroline Bayley as a director on 30 September 2016
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
07 Apr 2015 AP01 Appointment of Miss Christina Caroline Bayley as a director on 1 April 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 TM02 Termination of appointment of Patricia Bayley as a secretary
17 Oct 2012 AD01 Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England on 17 October 2012
10 Jul 2012 AD01 Registered office address changed from 17 Greenroyd Croft Birkby Hall Road Huddersfield HD1 9GQ on 10 July 2012
05 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders