Advanced company searchLink opens in new window

APLUS APPOINTMENTS LIMITED

Company number 04357867

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 AD01 Registered office address changed from C/O Derrick Matthews & Co 28 Victoria Street Cwmbran Gwent NP44 3JN to The Mount Oldwood Road Tenbury Wells Worcestershire WR15 8EP on 21 June 2016
17 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Jan 2014 AD04 Register(s) moved to registered office address
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Janet Hughes as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Oct 2010 AD01 Registered office address changed from 3Rd Floor Windsor House Windsor Lane Cardiff CF10 3DE on 1 October 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Feb 2010 AD02 Register inspection address has been changed from C/O Broomfield & Alexander Pendragon House Caxton Place Pentwyn Cardiff South Wales CF23 8XE United Kingdom
12 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
12 Feb 2010 AD03 Register(s) moved to registered inspection location
12 Feb 2010 CH01 Director's details changed for Jan Hughes on 22 January 2010