Advanced company searchLink opens in new window

APR TELECOMS (MAINTENANCE) LIMITED

Company number 03250247

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
14 Apr 2022 TM01 Termination of appointment of Andrew Charles Ashton as a director on 14 April 2022
14 Apr 2022 TM02 Termination of appointment of Andrew Charles Ashton as a secretary on 14 April 2022
08 Mar 2022 AP01 Appointment of Venetia Lois Cooper as a director on 21 February 2022
26 Jan 2022 CH01 Director's details changed for Mr Stewart James Motler on 26 January 2022
12 Jan 2022 AA Accounts for a small company made up to 30 April 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 CH01 Director's details changed for Mr Andrew Charles Ashton on 16 September 2021
23 Aug 2021 CH03 Secretary's details changed for Mr Andrew Ashton on 23 August 2021
01 Jun 2021 MR04 Satisfaction of charge 032502470001 in full
01 Jun 2021 MR04 Satisfaction of charge 032502470002 in full
01 Jun 2021 MR04 Satisfaction of charge 032502470003 in full
26 May 2021 AP01 Appointment of Mr Stewart James Motler as a director on 19 May 2021
26 May 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
15 Dec 2020 AA Accounts for a small company made up to 30 April 2020
08 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Jan 2020 AA Accounts for a small company made up to 30 April 2019
03 Jan 2020 MR01 Registration of charge 032502470003, created on 20 December 2019
27 Nov 2019 CS01 Confirmation statement made on 16 September 2019 with updates
29 Apr 2019 AD01 Registered office address changed from Waterloo House 17 Waterloo Road Norwich NR3 1EH to Second Floor One Central Boulevard Central Boulevard Shirley Solihull B90 8BG on 29 April 2019
04 Feb 2019 AA Unaudited abridged accounts made up to 30 April 2018
07 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18