Advanced company searchLink opens in new window

APH GAS SERVICES LIMITED

Company number 06143343

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)
05 May 2011 COCOMP Order of court to wind up
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 50
15 Mar 2010 CH01 Director's details changed for Jamie Litchfield on 10 March 2010
16 Nov 2009 AD01 Registered office address changed from Unit 22 Bizspace Business Centre Bradmarsh Business Park Bow Bridge Rotherham S Yorkshire S60 1BY on 16 November 2009
08 Jul 2009 288b Appointment terminated secretary jamie litchfield
08 Jul 2009 288a Secretary appointed denise litchfield
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Jun 2009 288b Appointment terminated director philip finchett
16 Apr 2009 363a Return made up to 07/03/09; full list of members
15 Apr 2009 288c Director's change of particulars / philip finchett / 06/04/2009
25 Feb 2009 MEM/ARTS Memorandum and Articles of Association
20 Feb 2009 CERTNM Company name changed aquaforce plumbing & heating LIMITED\certificate issued on 23/02/09
18 Sep 2008 288c Director and secretary's change of particulars / jamie litchfield / 15/09/2008
21 May 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Apr 2008 363a Return made up to 07/03/08; full list of members
07 Mar 2008 287 Registered office changed on 07/03/2008 from 18A stradbroke avenue sheffield south yorkshire S13 8LQ
18 Jul 2007 287 Registered office changed on 18/07/07 from: 46 broadway, swinton mexborough south yorkshire S64 8HF
07 Mar 2007 NEWINC Incorporation