Advanced company searchLink opens in new window

APLUS ASSOCIATES LIMITED

Company number 06961911

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2015 DS01 Application to strike the company off the register
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Jan 2013 TM01 Termination of appointment of Janet Hughes as a director
02 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Oct 2010 CH03 Secretary's details changed for Mrs Andea Jane Moore on 11 October 2010
07 Oct 2010 CH01 Director's details changed for Mrs Janet Hughes on 7 October 2010
01 Oct 2010 CH01 Director's details changed for Mrs Janet Hughes on 23 September 2010
01 Oct 2010 AD01 Registered office address changed from Windsor House Windsor Lane Cardiff CF10 3DE on 1 October 2010
16 Sep 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
16 Sep 2010 AP01 Appointment of Mrs Janet Hughes as a director
14 Jul 2009 NEWINC Incorporation